Ennigaldi Limited LONDON


Ennigaldi Limited was dissolved on 2022-05-17. Ennigaldi was a private limited company that was situated at 2Nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, UNITED KINGDOM. Its net worth was valued to be approximately -79162 pounds, and the fixed assets the company owned totalled up to 7643 pounds. This company (formally formed on 2014-12-05) was run by 1 director and 2 secretaries.
Director Gabriel T. who was appointed on 05 December 2014.
Moving on to the secretaries, we can name: Randell S. appointed on 10 December 2019, Gabriel T. (date of appointment: 05 December 2014).

The company was classified as "wholesale of clothing and footwear" (46420), "wholesale of hides, skins and leather" (46240). The latest confirmation statement was filed on 2020-12-05 and last time the statutory accounts were filed was on 31 December 2020. 2015-12-05 was the date of the last annual return.

Ennigaldi Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09342291
Date of Incorporation Fri, 5th Dec 2014
Date of Dissolution Tue, 17th May 2022
Industry Wholesale of clothing and footwear
Industry Wholesale of hides, skins and leather
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 19th Dec 2021
Last confirmation statement dated Sat, 5th Dec 2020

Company staff

Randell S.

Position: Secretary

Appointed: 10 December 2019

Gabriel T.

Position: Secretary

Appointed: 05 December 2014

Gabriel T.

Position: Director

Appointed: 05 December 2014

Martin M.

Position: Director

Appointed: 28 October 2015

Resigned: 19 April 2016

People with significant control

Gabriel T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-79 162     
Balance Sheet
Cash Bank On Hand 4 0512 1421751 2828 840
Current Assets28 318147 6568 99778 12496 32298 675
Debtors11 55114 9186 85512 46611 5406 335
Net Assets Liabilities -349 134-826 581-1 101 184-1 352 598-1 400 441
Other Debtors 14 9186 85512 19111 5406 335
Property Plant Equipment 9 5197 2425 4364 0773 058
Total Inventories 128 687 65 48383 50083 500
Cash Bank In Hand1 605     
Stocks Inventory15 162     
Tangible Fixed Assets7 643     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-79 163     
Shareholder Funds-79 162     
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 9477 3549 16010 51911 538
Average Number Employees During Period   222
Bank Borrowings Overdrafts   211313
Creditors 165 324184 460210 168237 455268 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 05119 051 
Increase From Depreciation Charge For Year Property Plant Equipment  2 4071 8061 3591 019
Net Current Assets Liabilities18 617-193 329-649 363-896 452-1 119 220-1 135 022
Number Shares Issued Fully Paid  1   
Other Creditors 165 324184 460210 168237 455268 477
Other Taxation Social Security Payable 5 2653 172  241
Par Value Share1 1   
Property Plant Equipment Gross Cost 14 46714 59614 59614 596 
Total Additions Including From Business Combinations Property Plant Equipment  129   
Total Assets Less Current Liabilities26 260-183 810-642 121-891 016-1 115 143-1 131 964
Trade Creditors Trade Payables 14 70322 72437 9012 739 
Trade Debtors Trade Receivables   275  
Creditors Due After One Year105 422     
Creditors Due Within One Year9 701     
Net Assets Liability Excluding Pension Asset Liability-79 162     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions10 482     
Tangible Fixed Assets Cost Or Valuation10 482     
Tangible Fixed Assets Depreciation2 839     
Tangible Fixed Assets Depreciation Charged In Period2 839     
Value Shares Allotted1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
Free Download (1 page)

Company search

Advertisements