ENTERPRISE INFORMATICS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE INFORMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02253256

Incorporation date

08/05/1988

Size

Full

Contacts

Registered address

Registered address

Old Bridge House, 40 Church Street, Staines, Middlesex TW18 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1988)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon17/04/2011
Application to strike the company off the register
dot icon14/02/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/07/2010
Appointment of Mr Richard Lee Shorten as a director
dot icon28/06/2010
Termination of appointment of John Low as a director
dot icon28/06/2010
Termination of appointment of Martin O'riley as a director
dot icon28/06/2010
Termination of appointment of Alan Kiraly as a director
dot icon22/02/2010
Full accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon30/11/2009
Director's details changed for Alan Philip Kiraly on 2009-10-01
dot icon30/11/2009
Director's details changed for Martin Dominic O Riley on 2009-10-01
dot icon30/11/2009
Director's details changed for John Low on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Barry Timothy Fitzmaurice on 2009-10-01
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Secretary's details changed for Barry Timothy Fitzmaurice on 2009-10-01
dot icon15/09/2009
Auditor's resignation
dot icon01/04/2009
Director appointed martin dominic o riley
dot icon15/03/2009
Registered office changed on 16/03/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY
dot icon22/02/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 05/11/08; full list of members
dot icon08/12/2008
Director's Change of Particulars / barry fitzmaurice / 08/12/2008 / HouseName/Number was: , now: 28; Street was: 28 greenford gardens, now: greenford gardens; Country was: , now: united kingdom
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 05/11/07; full list of members
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon18/07/2007
Full accounts made up to 2006-09-30
dot icon09/05/2007
Certificate of change of name
dot icon03/12/2006
Return made up to 05/11/06; full list of members
dot icon21/11/2006
Auditor's resignation
dot icon30/07/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
Registered office changed on 10/03/06 from: 53-55 uxbridge road ealing london W5 5SA
dot icon31/01/2006
Return made up to 05/11/05; full list of members
dot icon22/01/2006
Full accounts made up to 2004-09-30
dot icon14/11/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon27/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon17/07/2005
Ad 28/06/05--------- £ si 25229@1=25229 £ ic 406000/431229
dot icon17/07/2005
Resolutions
dot icon27/06/2005
New director appointed
dot icon07/02/2005
Return made up to 05/11/04; full list of members
dot icon20/05/2004
Auditor's resignation
dot icon09/02/2004
Full accounts made up to 2003-09-30
dot icon23/11/2003
Return made up to 05/11/03; no change of members
dot icon10/11/2003
Full accounts made up to 2002-09-30
dot icon10/11/2003
Full accounts made up to 2001-09-30
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon21/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon12/01/2003
Return made up to 05/11/02; full list of members
dot icon04/12/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon09/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Return made up to 05/11/01; no change of members
dot icon13/08/2001
Certificate of change of name
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon15/01/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/01/2001
Re-registration of Memorandum and Articles
dot icon15/01/2001
Application for reregistration from PLC to private
dot icon15/01/2001
Resolutions
dot icon10/12/2000
Return made up to 05/11/00; no change of members
dot icon14/11/2000
New secretary appointed
dot icon02/11/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon02/11/2000
Secretary resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 05/11/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New secretary appointed
dot icon23/01/1999
Secretary resigned;director resigned
dot icon23/01/1999
New secretary appointed
dot icon23/01/1999
New director appointed
dot icon30/11/1998
Full accounts made up to 1997-12-31
dot icon16/11/1998
Return made up to 05/11/98; full list of members
dot icon27/08/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon11/12/1997
Return made up to 05/11/97; no change of members
dot icon06/08/1997
Director's particulars changed
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Full group accounts made up to 1995-12-31
dot icon11/05/1997
Delivery ext'd 3 mth 31/12/96
dot icon01/02/1997
Auditor's resignation
dot icon30/12/1996
Return made up to 05/11/96; full list of members
dot icon20/11/1996
Certificate of change of name
dot icon12/08/1996
Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ
dot icon20/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon20/07/1996
Accounting reference date shortened from 30/06/96 to 31/12/95
dot icon04/03/1996
New director appointed
dot icon07/02/1996
Full group accounts made up to 1995-06-30
dot icon21/01/1996
Ad 21/12/95--------- £ si [email protected]=33 £ ic 420000/420033
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Us$ nc 0/50 21/12/95
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon03/01/1996
Director's particulars changed
dot icon14/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Return made up to 05/11/95; full list of members
dot icon22/03/1995
£ nc 438000/600000 07/03/95
dot icon27/01/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 05/11/94; full list of members
dot icon07/10/1994
Secretary resigned;director resigned
dot icon07/10/1994
New secretary appointed
dot icon31/01/1994
Full group accounts made up to 1993-06-30
dot icon24/11/1993
Return made up to 05/11/93; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Ad 10/06/93--------- premium £ si 200000@1=200000 £ ic 220000/420000
dot icon12/07/1993
Registered office changed on 13/07/93 from: 84 uxbridge road ealing london W13 8RA
dot icon12/07/1993
£ nc 238000/438000 10/06/93
dot icon18/03/1993
New director appointed
dot icon02/02/1993
Full group accounts made up to 1992-06-30
dot icon17/11/1992
Return made up to 05/11/92; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon15/02/1992
Director resigned
dot icon23/01/1992
Full group accounts made up to 1991-06-30
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon28/11/1991
Return made up to 05/11/91; full list of members
dot icon20/10/1991
New director appointed
dot icon07/09/1991
Memorandum and Articles of Association
dot icon25/06/1991
Certificate of change of name
dot icon12/06/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/06/1991
Declaration on reregistration from private to PLC
dot icon12/06/1991
Balance Sheet
dot icon12/06/1991
Auditor's report
dot icon12/06/1991
Auditor's statement
dot icon12/06/1991
Re-registration of Memorandum and Articles
dot icon12/06/1991
Application for reregistration from private to PLC
dot icon12/06/1991
Resolutions
dot icon18/03/1991
New director appointed
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Ad 31/01/91--------- £ si 175000@1=175000 £ ic 45000/220000
dot icon13/02/1991
£ nc 45000/220000 31/01/91
dot icon11/11/1990
Full accounts made up to 1990-06-30
dot icon11/11/1990
Return made up to 05/11/90; no change of members
dot icon01/10/1990
Registered office changed on 02/10/90 from: yoeman house the pavement lane ealing london, W5 4NG
dot icon29/04/1990
Full accounts made up to 1989-06-30
dot icon29/04/1990
Return made up to 22/11/89; full list of members
dot icon24/04/1990
Resolutions
dot icon16/03/1989
Registered office changed on 17/03/89 from: lamerton house 23A high street ealing london W5 5DB
dot icon15/01/1989
Wd 21/12/88 ad 02/09/88--------- £ si 44998@1=44998 £ ic 2/45000
dot icon15/01/1989
£ nc 1000/45000
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon24/11/1988
Particulars of mortgage/charge
dot icon11/09/1988
Particulars of mortgage/charge
dot icon11/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 06/09/88 from: 15 farringdon houst st albans road east hatfield herts AL10 oet
dot icon05/09/1988
Accounting reference date notified as 30/06
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Bernard William
Director
07/06/2005 - 01/10/2007
13
Liddell, Robert Edward
Director
12/03/1993 - 21/12/1995
4
Wright, Timothy Arthur
Director
27/02/1996 - 10/02/1998
8
O'riley, Martin Dominic
Director
27/03/2009 - 21/06/2010
5
Blagden, Simon Paul
Director
13/03/2001 - 14/08/2003
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE INFORMATICS LIMITED

ENTERPRISE INFORMATICS LIMITED is an(a) Dissolved company incorporated on 08/05/1988 with the registered office located at Old Bridge House, 40 Church Street, Staines, Middlesex TW18 4EP. There are currently 3 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 ENTERPRISE INFORMATICS LIMITED?

toggle

ENTERPRISE INFORMATICS LIMITED is currently Dissolved. It was registered on 08/05/1988 and dissolved on 08/08/2011.

Where is ENTERPRISE INFORMATICS LIMITED located?

toggle

ENTERPRISE INFORMATICS LIMITED is registered at Old Bridge House, 40 Church Street, Staines, Middlesex TW18 4EP.

What does ENTERPRISE INFORMATICS LIMITED do?

toggle

ENTERPRISE INFORMATICS LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ENTERPRISE INFORMATICS LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.