The Enova Partnership Limited

General information

Name:

The Enova Partnership Ltd

Office Address:

New Wing Somerset House Lancaster Gate WC2R 1LA London

Number: 07188368

Incorporation date: 2010-03-12

Dissolution date: 2020-10-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Enova Partnership began its business in the year 2010 as a Private Limited Company under the following Company Registration No.: 07188368. The firm's headquarters was located in London at New Wing Somerset House. This particular The Enova Partnership Limited company had been on the market for 10 years.

Sophie B. was the following firm's director, formally appointed on 2010-03-12.

Sophie B. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sophie B.

Role: Director

Appointed: 12 March 2010

Latest update: 22 April 2024

People with significant control

Sophie B.
Notified on 12 March 2017
Nature of control:
substantial control or influence
Andrew M.
Notified on 1 June 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 23 April 2021
Confirmation statement last made up date 12 March 2020
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

St James Building 79 Oxford Street

Post code:

M1 6HT

City / Town:

Manchester

HQ address,
2014

Address:

St James Building 79 Oxford Street

Post code:

M1 6HT

City / Town:

Manchester

HQ address,
2015

Address:

St James Building 79 Oxford Street

Post code:

M1 6HT

City / Town:

Manchester

HQ address,
2016

Address:

St James Building 79 Oxford Street

Post code:

M1 6HT

City / Town:

Manchester

Accountant/Auditor,
2016 - 2013

Name:

Hardcastle Burton (newmarket) Limited

Address:

90 High Street

Post code:

CB8 8FE

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode