Company NameEnsil Europe Ltd
Company StatusDissolved
Company Number04748731
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameFarsad Kiani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed30 April 2003(same day as company formation)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address15 Sabrina Court
Richmond Hill Ontario
Canada
L4c 5p8
Foreign
Secretary NameSaulius Peter Brikis
NationalityCanadian
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address83 Mill Road
Etobicoke
Ontario M9c 1x6
Canada
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Vicarage
Wooburn Town
Buckinghamshire
HP10 0PW
Secretary NameMarion Bishop
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Eton Wick Road
Eton Wick
Windsor
Berkshire
SL4 6PQ

Location

Registered Address121 Castle Road
Cottingham
North Humberside
HU16 5JF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1
(4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1
(4 pages)
6 May 2010Director's details changed for Farsad Kiani on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Farsad Kiani on 30 April 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Registered office address changed from Herschel House Herschel Street Slough Berkshire SL1 1PG on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Herschel House Herschel Street Slough Berkshire SL1 1PG on 21 January 2010 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 August 2008Return made up to 30/04/08; full list of members (3 pages)
11 August 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Accounts made up to 30 April 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 September 2007Accounts made up to 30 April 2007 (2 pages)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
1 June 2007Return made up to 30/04/07; full list of members (2 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
6 June 2006Accounts made up to 30 April 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Accounts made up to 30 April 2005 (2 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 June 2004Accounts made up to 30 April 2004 (2 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
30 April 2003Incorporation (15 pages)
30 April 2003Incorporation (15 pages)