Background WavePink WaveYellow Wave

ENSCO 1268 LIMITED (11088052)

ENSCO 1268 LIMITED (11088052) is a dissolved UK company. incorporated on 29 November 2017. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1268 LIMITED has been registered for 8 years. Current directors include HUGKULSTONE, John Charles, LALANI, Faisal, MAWJI, Jamil.

Company Number
11088052
Status
dissolved
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGKULSTONE, John Charles, LALANI, Faisal, MAWJI, Jamil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1268 LIMITED

ENSCO 1268 LIMITED is an dissolved company incorporated on 29 November 2017 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1268 LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

11088052

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 March 2019 (7 years ago)
Submitted on 23 August 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

Suite 1.07 23-24 Berkeley Square London W1J 6HE England
From: 15 December 2017To: 2 July 2019
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 29 November 2017To: 15 December 2017
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUGKULSTONE, John Charles

Active
23-24 Berkeley Square, LondonW1J 6HE
Born March 1985
Director
Appointed 14 Dec 2017

LALANI, Faisal

Active
23-24 Berkeley Square, LondonW1J 6HE
Born January 1977
Director
Appointed 14 Dec 2017

MAWJI, Jamil

Active
23-24 Berkeley Square, LondonW1J 6HE
Born August 1972
Director
Appointed 14 Dec 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Nov 2017
Resigned 14 Dec 2017

WARD, Michael James

Resigned
23-24 Berkeley Square, LondonW1J 6HE
Born January 1959
Director
Appointed 29 Nov 2017
Resigned 14 Dec 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Nov 2017
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Wynyard Park House, Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2020
DS01DS01
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation