ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305121

Incorporation date

13/10/1988

Size

Small

Contacts

Registered address

Registered address

Eastcastle House, 27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Director's details changed for Eric Han Ting Huang on 2023-06-01
dot icon22/06/2023
Appointment of Kevin Rozanski as a director on 2023-05-31
dot icon28/04/2023
Termination of appointment of Jay Golonka as a director on 2023-03-03
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon24/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon09/11/2022
Accounts for a small company made up to 2021-03-31
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Appointment of Msp Corporate Services Limited as a secretary on 2022-08-01
dot icon19/08/2022
Registered office address changed from Baltic Place South Shore Road Gateshead NE8 3AE United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2022-08-19
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/07/2021
Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Baltic Place South Shore Road Gateshead NE8 3AE on 2021-07-09
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/12/2020
Appointment of Mr. Jay Golonka as a director on 2020-11-04
dot icon04/12/2020
Termination of appointment of Michael Ives as a director on 2020-11-04
dot icon17/06/2020
Termination of appointment of Stephen Edward Adams as a director on 2020-04-28
dot icon17/06/2020
Appointment of Eric Huang as a director on 2019-10-24
dot icon17/06/2020
Appointment of Michael Ives as a director on 2019-10-24
dot icon19/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon19/02/2020
Notification of a person with significant control statement
dot icon19/02/2020
Director's details changed for Mr Stephen Edward Adams on 2020-02-19
dot icon06/11/2019
Termination of appointment of Kenneth William Huskisson as a secretary on 2019-10-24
dot icon06/11/2019
Termination of appointment of Keith Stott as a director on 2019-10-24
dot icon06/11/2019
Termination of appointment of Kenneth William Huskisson as a director on 2019-10-24
dot icon06/11/2019
Cessation of Kenneth William Huskisson as a person with significant control on 2019-10-24
dot icon31/10/2019
Resolutions
dot icon11/09/2019
Accounts for a small company made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/01/2019
Termination of appointment of Peter Strassheim as a director on 2019-01-11
dot icon08/08/2018
Accounts for a small company made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon03/10/2017
Satisfaction of charge 023051210004 in full
dot icon04/08/2017
Accounts for a small company made up to 2017-03-31
dot icon11/07/2017
Registration of charge 023051210004, created on 2017-07-06
dot icon24/04/2017
Purchase of own shares.
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/10/2016
Accounts for a small company made up to 2016-03-31
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon24/03/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/10/2015
Cancellation of shares. Statement of capital on 2015-09-09
dot icon13/10/2015
Resolutions
dot icon13/10/2015
Purchase of own shares.
dot icon29/09/2015
Appointment of Mr Peter Strassheim as a director on 2015-09-14
dot icon29/06/2015
Accounts for a small company made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/10/2014
Accounts for a small company made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/01/2014
Appointment of Mr Stephen Edward Adams as a director
dot icon20/06/2013
Accounts for a small company made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Philip Taylor as a director
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Kenneth William Huskisson on 2010-01-01
dot icon12/02/2010
Director's details changed for Philip Charles Taylor on 2010-01-01
dot icon12/02/2010
Director's details changed for Keith Stott on 2010-01-01
dot icon01/02/2010
Director's details changed for Philip Charles Taylor on 2009-06-16
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/02/2008
Return made up to 31/01/08; no change of members
dot icon31/08/2007
Accounts for a small company made up to 2007-03-31
dot icon12/03/2007
Return made up to 31/01/07; full list of members
dot icon25/08/2006
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Return made up to 31/01/06; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon28/06/2005
Conve 29/04/05
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Return made up to 31/01/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon07/10/2004
£ ic 114300/106762 05/08/04 £ sr 7538@1=7538
dot icon06/08/2004
Accounts for a small company made up to 2004-03-31
dot icon29/01/2004
Return made up to 31/01/04; full list of members
dot icon05/06/2003
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Return made up to 31/01/03; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2002-03-31
dot icon27/02/2002
Return made up to 31/01/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/02/2001
Return made up to 31/01/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/02/2000
Return made up to 31/01/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Return made up to 31/01/99; full list of members
dot icon02/11/1998
Miscellaneous
dot icon14/09/1998
Ad 06/08/98--------- £ si 76500@1=76500 £ ic 37800/114300
dot icon14/09/1998
Ad 06/08/98--------- £ si 36800@1=36800 £ ic 1000/37800
dot icon14/09/1998
Nc inc already adjusted 06/08/98
dot icon14/09/1998
Nc inc already adjusted 06/08/98
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon25/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 31/01/98; no change of members
dot icon27/10/1997
New director appointed
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon04/03/1997
Return made up to 31/01/97; full list of members
dot icon05/07/1996
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 31/01/96; no change of members
dot icon10/08/1995
Particulars of mortgage/charge
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Return made up to 31/01/95; full list of members
dot icon23/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Certificate of change of name
dot icon24/06/1994
Accounts for a small company made up to 1994-03-31
dot icon03/06/1994
Return made up to 31/01/94; no change of members
dot icon10/02/1994
Director resigned
dot icon10/02/1994
New director appointed
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
New director appointed
dot icon30/03/1993
Return made up to 31/01/93; no change of members
dot icon18/03/1993
Registered office changed on 18/03/93 from: c/o brennan & neil kingston house kingston park centre, kenton newcastle upon tyne NE3 2FP
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/04/1992
Return made up to 31/01/92; full list of members
dot icon25/07/1991
Accounts for a small company made up to 1991-03-31
dot icon25/07/1991
Return made up to 31/01/91; no change of members
dot icon27/09/1990
Accounts for a small company made up to 1990-03-31
dot icon27/09/1990
Return made up to 31/01/90; full list of members
dot icon05/01/1990
Ad 12/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1988
Secretary resigned
dot icon13/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huang, Eric Han Ting
Director
24/10/2019 - Present
4
Golonka, Jay
Director
04/11/2020 - 03/03/2023
2
Rozanski, Kevin
Director
31/05/2023 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED

ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/10/1988 with the registered office located at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED?

toggle

ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/10/1988 and dissolved on 19/08/2025.

Where is ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED located?

toggle

ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED is registered at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH.

What does ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED do?

toggle

ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ENGICA TECHNOLOGY SYSTEMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.