Company NameEngenda Ltd
Company StatusDissolved
Company Number04902621
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NamesJarvishelf 61 Limited and Jarvis (LUL) Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Return made up to 17/09/04; full list of members (2 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
6 January 2004Memorandum and Articles of Association (7 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Company name changed jarvis (lul) services LIMITED\certificate issued on 12/11/03 (2 pages)
5 November 2003Memorandum and Articles of Association (20 pages)
31 October 2003Company name changed jarvishelf 61 LIMITED\certificate issued on 31/10/03 (2 pages)
17 September 2003Incorporation (39 pages)