Background WavePink WaveYellow Wave

ENNIS TRACK LIMITED (08139362)

ENNIS TRACK LIMITED (08139362) is a dissolved UK company. incorporated on 11 July 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENNIS TRACK LIMITED has been registered for 13 years. Current directors include CONSTABLE, Jamie Christopher, OBS 24 LLP.

Company Number
08139362
Status
dissolved
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONSTABLE, Jamie Christopher, OBS 24 LLP
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNIS TRACK LIMITED

ENNIS TRACK LIMITED is an dissolved company incorporated on 11 July 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENNIS TRACK LIMITED was registered 13 years ago.(SIC: 99999)

Status

dissolved

Active since 13 years ago

Company No

08139362

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 28 April 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW
From: 11 July 2012To: 4 August 2022
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Sept 13
Loan Secured
Apr 17
Owner Exit
Aug 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Director
Appointed 07 Sept 2012

OBS 24 LLP

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 11 Jul 2012

CONSTABLE, Jamie

Resigned
A C Court, Thames DittonKT7 0SR
Secretary
Appointed 11 Jul 2012
Resigned 15 Aug 2019

WARD, Peter

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 11 Jul 2012
Resigned 15 Aug 2019

LPE SERVICES LIMITED

Resigned
Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 11 Jul 2012
Resigned 08 Feb 2018

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 11 Jul 2012
Resigned 25 Jan 2023

STALEY, Sarah Marie

Resigned
Floor, LondonW1S 4AW
Born July 1980
Director
Appointed 11 Jul 2012
Resigned 07 Sept 2012

Persons with significant control

3

2 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Martin Ward

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Compulsory
19 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Change Person Secretary Company
30 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Incorporation Company
11 July 2012
NEWINCIncorporation