Company NameEnjay Imports Limited
DirectorRaymond William Roffe
Company StatusLiquidation
Company Number11009747
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameRaymond William Roffe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFlower Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Nathaniel Roffe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleFlower Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Filing History

8 June 2023Liquidators' statement of receipts and payments to 4 April 2023 (19 pages)
13 April 2022Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 13 April 2022 (2 pages)
13 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
(1 page)
13 April 2022Statement of affairs (8 pages)
13 April 2022Appointment of a voluntary liquidator (4 pages)
23 November 2021Confirmation statement made on 11 October 2021 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2021Termination of appointment of Nathaniel Roffe as a director on 15 June 2021 (1 page)
22 July 2021Appointment of Raymond William Roffe as a director on 15 June 2021 (2 pages)
30 March 2021Compulsory strike-off action has been discontinued (1 page)
29 March 2021Confirmation statement made on 11 October 2020 with updates (6 pages)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
17 September 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
12 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(25 pages)
12 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(25 pages)