Company NameEnmoda Media Limited
Company StatusDissolved
Company Number07706793
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Directors

Director NameMiss Samantha Jane Daws
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensgate
Chester
Cheshire
CH1 4EG
Wales
Director NameMiss Samantha Jane Daws
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensgate
Chester
Cheshire
CH1 4EG
Wales
Director NameMr Miguel Jose Randles Benavent
Date of BirthJuly 1990 (Born 33 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 89a Garden Lane
Chester
CH1 4EW
Wales

Location

Registered Address89a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Registered office address changed from 8 Queensgate Chester Cheshire CH1 4EG England on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Samantha Jane Daws as a director on 21 July 2012 (2 pages)
1 August 2012Registered office address changed from 8 Queensgate Chester Cheshire CH1 4EG England on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 8 Queensgate Chester Cheshire CH1 4EG England on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Samantha Daws as a director (2 pages)
1 April 2012Appointment of Miss Samantha Jane Daws as a director on 15 July 2011 (2 pages)
1 April 2012Appointment of Miss Samantha Jane Daws as a director (2 pages)
1 April 2012Registered office address changed from Suite 89a Garden Lane Chester CH1 4EW England on 1 April 2012 (1 page)
1 April 2012Registered office address changed from Suite 89a Garden Lane Chester CH1 4EW England on 1 April 2012 (1 page)
1 April 2012Termination of appointment of Miguel Randles Benavent as a director (1 page)
1 April 2012Termination of appointment of Miguel Jose Randles Benavent as a director on 1 April 2012 (1 page)
1 April 2012Registered office address changed from Suite 89a Garden Lane Chester CH1 4EW England on 1 April 2012 (1 page)
5 March 2012Director's details changed for Mr Miguel Jose Randles Benavent on 4 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Miguel Jose Randles Benavent on 4 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Miguel Jose Randles Benavent on 4 March 2012 (2 pages)
4 March 2012Termination of appointment of Samantha Jane Daws as a director on 4 March 2012 (1 page)
4 March 2012Termination of appointment of Samantha Daws as a director (1 page)
17 October 2011Registered office address changed from 38 Egerton Street Chester Cheshire CH1 3nd England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 38 Egerton Street Chester Cheshire CH1 3ND England on 17 October 2011 (1 page)
15 July 2011Incorporation
Statement of capital on 2011-07-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2011Incorporation
Statement of capital on 2011-07-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)