Company NameEnjay Publishing Limited
Company StatusDissolved
Company Number04446904
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameNicholas James Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RolePublisher
Correspondence Address2828 Baccurate Drive
Marietta
Georgia
30062
Foreign
Secretary NameDebra Ann Wright
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleSales Agent\
Correspondence Address2828 Baccurate Drive
Marietta
Georgia
30062
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address17 Lonsdale Avenue
Shenfield
Essex
CM13 1NH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood

Financials

Year2014
Net Worth£853
Cash£6,172
Current Liabilities£16,493

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Return made up to 24/05/08; full list of members (3 pages)
9 January 2008Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Return made up to 24/05/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 18 lytton road heath park romford RM2 5SL (1 page)
23 February 2006Amended accounts made up to 31 May 2004 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 September 2004Ad 02/01/04--------- £ si 1@1 (2 pages)
7 September 2004Return made up to 24/05/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 August 2003Return made up to 24/05/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)