ENPLEX LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4QZ

Company number 04378596
Status Liquidation
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 361-373 HIGH STREET, STRATFORD, LONDON, UNITED KINGDOM, E15 4QZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Registered office address changed from Suite 2-5 2Nd Floor 310 Green Lane Ilford Essex IG1 1LQ United Kingdom on 12 September 2012. The most likely internet sites of ENPLEX LIMITED are www.enplex.co.uk, and www.enplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Enplex Limited is a Private Limited Company. The company registration number is 04378596. Enplex Limited has been working since 21 February 2002. The present status of the company is Liquidation. The registered address of Enplex Limited is 361 373 High Street Stratford London United Kingdom E15 4qz. . JOHNSON, Margareta is a Secretary of the company. JOHNSON, Isaac Femi is a Director of the company. Secretary CREDIT SOLUTIONS R US LTD has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JOHNSON, Isaac Femi has been resigned. Director JOHNSON, Margareta has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JOHNSON, Margareta
Appointed Date: 12 October 2004

Director
JOHNSON, Isaac Femi
Appointed Date: 02 March 2005
59 years old

Resigned Directors

Secretary
CREDIT SOLUTIONS R US LTD
Resigned: 13 February 2006
Appointed Date: 26 February 2002

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 01 February 2010
Appointed Date: 03 December 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 February 2002
Appointed Date: 21 February 2002

Director
JOHNSON, Isaac Femi
Resigned: 03 February 2005
Appointed Date: 26 February 2002
59 years old

Director
JOHNSON, Margareta
Resigned: 02 March 2005
Appointed Date: 03 February 2005
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 February 2002
Appointed Date: 21 February 2002

ENPLEX LIMITED Events

21 Dec 2012
Order of court to wind up
21 Dec 2012
Court order notice of winding up
12 Sep 2012
Registered office address changed from Suite 2-5 2Nd Floor 310 Green Lane Ilford Essex IG1 1LQ United Kingdom on 12 September 2012
20 Jun 2012
Compulsory strike-off action has been discontinued
19 Jun 2012
First Gazette notice for compulsory strike-off
...
... and 35 more events
07 Mar 2002
Registered office changed on 07/03/02 from: credit solutions r us LIMITED, tudor house green close lane, loughborough, leicestershire LE11 5AS
01 Mar 2002
Registered office changed on 01/03/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
01 Mar 2002
Secretary resigned
01 Mar 2002
Director resigned
21 Feb 2002
Incorporation

ENPLEX LIMITED Charges

15 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2007
All assets debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
23 January 2007
Charge by way of debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…