Enigma Variations Limited
Private Limited Company
Enigma Variations Limited
25 Bromarsh Court
Sunderland
SR6 0RN
Company Name | Enigma Variations Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 04441865 |
---|
Incorporation Date | 17 May 2002 |
---|
Dissolution Date | 19 April 2016 (active for 13 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wood, Construction Materials and Sanitary Equipment |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 January 2015 (9 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 25 Bromarsh Court Sunderland SR6 0RN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sunderland Central |
---|
Region | North East |
---|
County | Tyne and Wear |
---|
Built Up Area | Sunderland |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 31 January 2015 (9 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5153) | Wholesale wood, construction etc. |
---|
SIC 2007 (46730) | Wholesale of wood, construction materials and sanitary equipment |
---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 January 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03 | 3 pages |
---|
30 October 2014 | Registered office address changed from C/O C/O Cameron Browne 3a Headley Road Woodley Reading Berkshire RG5 4JB to 25 Bromarsh Court Sunderland SR6 0RN on 30 October 2014 | 1 page |
---|
30 October 2014 | Termination of appointment of Trevor Laurence Fulton as a director on 30 October 2014 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—