Enigma Cars Mk Ltd MILTON KEYNES


Enigma Cars Mk Ltd was dissolved on 2023-07-11. Enigma Cars Mk was a private limited company that was located at 15 Barton Road, Bletchley, Milton Keynes, MK2 3HU, ENGLAND. The company (formally started on 2020-07-01) was run by 1 director and 1 secretary.
Director Angus M. who was appointed on 07 March 2022.
Among the secretaries, we can name: Thomas K. appointed on 07 February 2021.

The company was categorised as "taxi operation" (49320). The latest confirmation statement was sent on 2022-07-13 and last time the statutory accounts were sent was on 31 July 2021.

Enigma Cars Mk Ltd Address / Contact

Office Address 15 Barton Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK2 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12710040
Date of Incorporation Wed, 1st Jul 2020
Date of Dissolution Tue, 11th Jul 2023
Industry Taxi operation
End of financial Year 31st July
Company age 3 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 27th Jul 2023
Last confirmation statement dated Wed, 13th Jul 2022

Company staff

Angus M.

Position: Director

Appointed: 07 March 2022

Thomas K.

Position: Secretary

Appointed: 07 February 2021

Ala U.

Position: Director

Appointed: 13 January 2022

Resigned: 08 March 2022

Angus M.

Position: Director

Appointed: 10 December 2021

Resigned: 17 February 2022

Jahir A.

Position: Director

Appointed: 24 August 2020

Resigned: 07 January 2022

Angus M.

Position: Director

Appointed: 09 July 2020

Resigned: 10 December 2021

Rupa M.

Position: Director

Appointed: 09 July 2020

Resigned: 07 January 2022

Thomas K.

Position: Director

Appointed: 09 July 2020

Resigned: 07 February 2021

Sardar C.

Position: Director

Appointed: 01 July 2020

Resigned: 15 August 2020

People with significant control

Angus M.

Notified on 7 March 2022
Nature of control: 50,01-75% shares

Ala U.

Notified on 13 January 2022
Ceased on 7 March 2022
Nature of control: 75,01-100% shares

Angus M.

Notified on 7 January 2022
Ceased on 17 February 2022
Nature of control: 25-50% shares

Fatima B.

Notified on 10 December 2021
Ceased on 7 January 2022
Nature of control: 25-50% shares

Angus M.

Notified on 9 July 2020
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sardar C.

Notified on 1 July 2020
Ceased on 12 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-31
Balance Sheet
Cash Bank On Hand1 137
Net Assets Liabilities479
Property Plant Equipment2 111
Other
Accumulated Depreciation Impairment Property Plant Equipment373
Additions Other Than Through Business Combinations Property Plant Equipment2 484
Creditors2 769
Increase From Depreciation Charge For Year Property Plant Equipment373
Net Current Assets Liabilities-1 632
Other Creditors2 769
Property Plant Equipment Gross Cost2 484

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
Free Download (1 page)

Company search