Company NameENTA Limited
Company StatusDissolved
Company Number01946120
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Gerard Burns
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 08 October 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Scarsdale Studios
21a Stratford Road
London
W8 6RE
Director NameMr Rory Brendan Burns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 08 October 2016)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address50a Balmoral Avenue
Belfast
BT9 6NX
Northern Ireland
Director NameMr George Joseph Newton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2003(17 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 08 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3260 Burnt Pine Cove
Destin
Florida 32550
United States
Secretary NameMr Charles McRobert
StatusClosed
Appointed18 February 2010(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2016)
RoleCompany Director
Correspondence AddressSeatem House 28-32 Alfred Street
Belfast
BT2 8EN
Northern Ireland
Director NameAngus Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressFlat 3
60 Ramsden Road
London
SW12 8QZ
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Director NameThomas Pate
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1993)
RoleCompany Director
Correspondence Address19 Canford Road
London
SW11 6PA
Director NameMr Patrick Douglas Pakenham-Walsh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage Lythe Hill Park
Haslemere
Surrey
GU27 3BD
Director NameAndrew Colin Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1994)
RoleAccountant
Correspondence Address70 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameStephen John Loasby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address15 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Director NameTimothy Andrew Keninmore Carcas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address3 The Pightle
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9GA
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Director NameIrene Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressBrook Cottage
Therfield
Royston
Hertfordshire
SG8 9RH
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(13 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 March 1999)
RoleTravel Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStamford House
4 Earlsfield Road
London
SW18 3DW
Director NameMr Michael Derek Ward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMr Michael Derek Ward
NationalityBritish
StatusResigned
Appointed22 March 1999(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Director NameKeith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressChantry House
Moat Lane
Cowden
Kent
TN8 7AU
Secretary NameMartin Neil Briggs
NationalityBritish
StatusResigned
Appointed06 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressMuse Cottage 11 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU
Director NameAndrew Timothy Sharp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hillbury Road
Warlingham
Surrey
CR6 9TH
Secretary NamePaul Burns
NationalityIrish
StatusResigned
Appointed14 May 2001(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleCompany Director
Correspondence Address24a Radley Mews
London
W8 6JP
Secretary NameSimone Burns
NationalityIrish
StatusResigned
Appointed15 May 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleSecretary
Correspondence AddressG12
5 King Edwards Road
London
E9 7SG
Director NameRichard Alan Leggatt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address115a High Road
East Finchley
London
N2 8AG
Director NameRichard Alan Leggatt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address115a High Road
East Finchley
London
N2 8AG
Secretary NameNiall McGinnity
NationalityIrish
StatusResigned
Appointed20 November 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2010)
RoleAccountant
Correspondence Address20 Mount Eagles Avenue
Belfast
County Antrim
BT17 0GT
Northern Ireland

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2007
Turnover£2,816,612
Gross Profit£2,183,990
Net Worth-£1,732,405
Current Liabilities£3,538,093

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Notice of final account prior to dissolution (1 page)
11 March 2016Insolvency:liquidators annual progress report to 03/12/2015 (10 pages)
11 February 2015Insolvency:re progress report 04/12/2013-03/12/2014 (8 pages)
5 February 2014Insolvency:annual progress report - brought down date 3RD december 2013 (8 pages)
14 January 2014Court order insolvency:re court order removal of liq (8 pages)
14 January 2014Appointment of a liquidator (1 page)
14 January 2014Insolvency:re receipts & payments to 13/12/2013 re removal of liq (1 page)
22 August 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages)
30 April 2013Insolvency:re sec state release of liq (1 page)
18 December 2012Court order insolvency:order of court removing james long as liquidator of the company (10 pages)
6 September 2012Insolvency:re sec of state release of liq (1 page)
3 August 2012Insolvency:annual progress report - brought down date 1 june 2012 (6 pages)
19 June 2012Order of court to wind up (1 page)
19 June 2012Court order insolvency:removal of liquidator (34 pages)
19 June 2012Appointment of a liquidator (1 page)
4 January 2012Insolvency:progress report - 02/11/11 (7 pages)
2 December 2010Registered office address changed from 39 Moreland Street London EC1V 8BB on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 39 Moreland Street London EC1V 8BB on 2 December 2010 (2 pages)
23 November 2010Appointment of a liquidator (1 page)
26 August 2010Order of court to wind up (1 page)
26 February 2010Appointment of Mr Charles Mcrobert as a secretary (1 page)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(5 pages)
25 February 2010Termination of appointment of Niall Mcginnity as a secretary (1 page)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2009Memorandum and Articles of Association (15 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 March 2009Company name changed galathea / sts LIMITED\certificate issued on 26/03/09 (2 pages)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Appointment terminated director richard leggatt (1 page)
1 September 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Return made up to 18/02/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary simone burns (1 page)
2 January 2008Full accounts made up to 31 December 2006 (17 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
6 March 2007Return made up to 18/02/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 March 2006Full accounts made up to 31 December 2004 (18 pages)
10 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Director's particulars changed (1 page)
17 February 2005Return made up to 18/02/05; full list of members (8 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
28 July 2004Full accounts made up to 31 December 2003 (16 pages)
28 July 2004Full accounts made up to 31 December 2002 (16 pages)
25 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2001 (18 pages)
24 April 2003Return made up to 20/03/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 October 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 June 2002Company name changed space-time systems LIMITED\certificate issued on 06/06/02 (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
19 April 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Registered office changed on 11/03/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page)
11 March 2002New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Return made up to 20/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
24 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (16 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (3 pages)
18 May 1999New secretary appointed (2 pages)
12 May 1999Return made up to 20/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
17 February 1999Full accounts made up to 30 April 1998 (16 pages)
12 November 1998New director appointed (3 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 73-75 endell street london WC2H 9AJ (1 page)
25 June 1998New director appointed (3 pages)
16 March 1998Return made up to 20/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 February 1998New secretary appointed;new director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Registered office changed on 10/10/97 from: 73-77 endell street london WC2H 9AJ (1 page)
21 April 1997Return made up to 20/03/97; no change of members (4 pages)
15 December 1996Director's particulars changed (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
7 August 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Return made up to 20/03/96; full list of members (6 pages)
24 July 1996New secretary appointed (1 page)
13 June 1996Full accounts made up to 31 December 1994 (12 pages)
4 March 1996Director resigned (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
4 May 1995Return made up to 20/03/95; no change of members (4 pages)
4 May 1995Director resigned (2 pages)
27 May 1994Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
5 November 1991Declaration of mortgage charge released/ceased (1 page)
1 November 1991Particulars of mortgage/charge (7 pages)
17 May 1991Particulars of mortgage/charge (7 pages)
1 October 1985Company name changed\certificate issued on 01/10/85 (2 pages)
10 September 1985Incorporation (14 pages)