Company NameEncon Systems (U.K.) Limited
Company StatusDissolved
Company Number02722338
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameEncone Systems (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Tooraj Shahrestani
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(4 months, 1 week after company formation)
Appointment Duration29 years, 9 months (closed 19 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Charter House
Mulgrave Road
Sutton
Surrey
SM2 6LB
Secretary NameSamira Shahrestani
NationalityBritish
StatusClosed
Appointed21 March 2003(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address4 Charter House
Mulgrave Road
Sutton
Surrey
SM2 6LB
Secretary NameWendy Louise Durrant
NationalityBritish
StatusResigned
Appointed18 April 1992
Appointment Duration4 years, 2 months (resigned 06 July 1996)
RoleCompany Director
Correspondence Address191 Woodside Road
Woodside
Slip End
Bedfordshire
LU1 4LU
Director NamePatrick Frank Ryan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992
Appointment Duration4 months, 2 weeks (resigned 18 October 1992)
RoleAccountant
Correspondence AddressPetria
Rue De Sergent
St Martin
Jersey
Channel
Secretary NamePatrick Frank Ryan
NationalityBritish
StatusResigned
Appointed04 June 1992
Appointment Duration4 months, 2 weeks (resigned 18 October 1992)
RoleAccountant
Correspondence AddressPetria
Rue De Sergent
St Martin
Jersey
Channel
Director NameMr Mohammed Reza Kaynama
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleMechanical Engineer
Correspondence AddressDon Chambers
Don Street
St Herts
Jersey
Director NameMr Farshid Saidi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed18 October 1992(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressSwan House 51 High Street
Kingston Upon Thames
Surrey
KT1 1LQ
Director NameMr Mohammad Reza Kaynama
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Secretary NameSophia Cassidy
NationalityBritish
StatusResigned
Appointed06 July 1996(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address5 Nuns Lane
St Albans
Hertfordshire
AL1 2HS

Contact

Telephone020 87891620
Telephone regionLondon

Location

Registered AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Mr Tooraj Shahrestani
100.00%
Ordinary

Financials

Year2014
Net Worth£40,662
Cash£48,934
Current Liabilities£16,130

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 August 2010Director's details changed for Mr Tooraj Shahrestani on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Tooraj Shahrestani on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Tooraj Shahrestani on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 July 2007Return made up to 11/06/07; full list of members (2 pages)
10 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 July 2006Return made up to 11/06/06; full list of members (2 pages)
14 July 2006Return made up to 11/06/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 49 mount pleasant london WC1X 0AE (1 page)
14 July 2006Registered office changed on 14/07/06 from: 49 mount pleasant london WC1X 0AE (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 August 2005Return made up to 11/06/05; full list of members (6 pages)
3 August 2005Return made up to 11/06/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 July 2004Return made up to 11/06/04; full list of members (6 pages)
27 July 2004Return made up to 11/06/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 July 2003Return made up to 11/06/03; full list of members (6 pages)
7 July 2003Return made up to 11/06/03; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 August 2001Return made up to 11/06/01; full list of members (6 pages)
8 August 2001Return made up to 11/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
17 August 2000Return made up to 11/06/00; full list of members (7 pages)
17 August 2000Return made up to 11/06/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 September 1999Registered office changed on 24/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
24 September 1999Registered office changed on 24/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
6 July 1999Return made up to 11/06/99; full list of members (6 pages)
6 July 1999Return made up to 11/06/99; full list of members (6 pages)
14 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 June 1998Return made up to 11/06/98; no change of members (4 pages)
23 June 1998Return made up to 11/06/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 July 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 July 1996Return made up to 11/06/96; full list of members (6 pages)
4 July 1996Return made up to 11/06/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Return made up to 11/06/95; no change of members (4 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Return made up to 11/06/95; no change of members (4 pages)
13 January 1995Accounts for a small company made up to 31 May 1994 (7 pages)
13 January 1995Accounts for a small company made up to 31 May 1994 (7 pages)