Company NameEn.Fi.Ma. Ltd
Company StatusDissolved
Company NumberSC394061
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date20 April 2021 (2 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
SIC 66300Fund management activities

Directors

Director NameDr Samuel Wilkinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2013(2 years after company formation)
Appointment Duration8 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameDr Markus Ebner
StatusClosed
Appointed22 February 2016(5 years after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDr Nicola Nigro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada Della Cisa 321 Sorbolo A Levante
Sorbolo A Levante - Reggio Emilia
42015
Italy

Location

Registered AddressRegent Court 70
West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.1k at £1Samuel Wilkinson
99.16%
Ordinary
10 at £1Evelyn Cox
0.14%
Ordinary
10 at £1Markus Ebner
0.14%
Ordinary
10 at £1Michael Webb
0.14%
Ordinary
10 at £1Oscar Hunt
0.14%
Ordinary
10 at £1Paolo Vecchi
0.14%
Ordinary
10 at £1Peter Zimmerman
0.14%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 May 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Regent Court 70 West Regent Street Glasgow G2 2QZ on 11 May 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Appointment of Dr Markus Ebner as a secretary on 22 February 2016 (2 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,170
(4 pages)
22 March 2016Termination of appointment of Giampaolo Ferroni as a secretary on 22 February 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Termination of appointment of Nicola Nigro as a director on 22 February 2015 (1 page)
22 April 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to 272 Bath Street Glasgow G2 4JR on 22 April 2015 (1 page)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7,170
(6 pages)
19 December 2014Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA to Regent Court 70 West Regent Street Glasgow G2 2QZ on 19 December 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 57,360,000
(4 pages)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ on 13 March 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Dr Samuel Wilkinson as a director (2 pages)
22 January 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(24 pages)