ENHANCED RECOVERY SYSTEMS LIMITED

Dissolved London

Other business support service activities n.e.c.

Other business support service activities n.e.c.
E

ENHANCED RECOVERY SYSTEMS LIMITED

Other business support service activities n.e.c.

Founded 20 Nov 1998 Dissolved London, England website.com
Other business support service activities n.e.c.

Previous Company Names

ECKINGTON SYSTEMS LIMITED 20 Nov 1998 — 4 Mar 1999
Accounts Submitted 3 May 2017
Confirmation Submitted 16 Jan 2017 Next due 4 Dec 2017 103 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

31-41 Worship Street London EC2A 2DX England

Full company profile for ENHANCED RECOVERY SYSTEMS LIMITED (03671698), a dissolved company based in London, England. Incorporated 20 Nov 1998. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 13,833,911 Shares £683k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Apr 20159,274,768£46k£0.005
17 Apr 20152,600,000£13k£0.005
24 Jul 2014576,410£58k£0.1
8 Apr 2013100,000£25k£0.25
16 Mar 2012331,716£83k£0.25

Officers

Officers

1 active 2 resigned
Status
Arm Secretaries LimitedCorporate-secretaryUnited KingdomUnknown11 Aug 2010Active

Shareholders

Shareholders (26)

Horace William Alexander Francis
29.7%
4,527,056
David Edward Hudson
26.9%
4,092,778

Persons with Significant Control

Persons with Significant Control (2)

2 Active

David Edward Hudson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Horace William Alexander Francis

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1926
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2018GazetteGazette Dissolved Voluntary
14 Nov 2017GazetteGazette Notice Voluntary
2 Nov 2017DissolutionDissolution Application Strike Off Company
10 Oct 2017AddressChange Registered Office Address Company With Date Old Address New Address
3 May 2017AccountsAnnual accounts made up to 30 Nov 2016
30 Jan 2018 Gazette

Gazette Dissolved Voluntary

14 Nov 2017 Gazette

Gazette Notice Voluntary

2 Nov 2017 Dissolution

Dissolution Application Strike Off Company

10 Oct 2017 Address

Change Registered Office Address Company With Date Old Address New Address

3 May 2017 Accounts

Annual accounts made up to 30 Nov 2016

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 30 Jan 2018

Gazette Notice Voluntary

8 years ago on 14 Nov 2017

Dissolution Application Strike Off Company

8 years ago on 2 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 10 Oct 2017

Annual accounts made up to 30 Nov 2016

9 years ago on 3 May 2017