Company NameEnigma Information Systems Limited
Company StatusDissolved
Company Number02520511
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NamesEnigma Information Systems Limited and Supergate Import/Export Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAnthony Fletcher
NationalityBritish
StatusClosed
Appointed06 February 2004(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address56 Barlow Drive North
Ainsworth
Nottingham
Notinghamshire
NT16 2RQ
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(14 years after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameChristopher Henry Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2003)
RoleComputer Consultant
Correspondence AddressThe Poplars, 5 Pound Hill
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AS
Director NameDavid Michael Ormerod
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleComputer Consultant
Correspondence Address9 Rochester Close
Kibworth
Harcourt
Leicestershire
LE8 0JS
Director NameShailesh Patel
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 11 November 2002)
RoleComputer Consultant
Correspondence Address19 Shirley Road
Leicester
LE2 3LL
Secretary NameShailesh Patel
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address19 Shirley Road
Leicester
LE2 3LL
Director NamePaul Windram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 1993)
RoleAccountant
Correspondence Address31 Imperial Avenue
Leicester
Leicestershire
LE3 1AH
Director NameMr Paul Windram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameMr Richard Nicholas Jeremy Sambrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2002)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Church Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6HL
Director NameShailesh Patel
NationalityBritish
StatusResigned
Appointed11 November 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2004)
RoleComputer Consultant
Correspondence Address19 Shirley Road
Leicester
LE2 3LL
Director NameAnthony Leoffler Sweeney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Secretary NameMr Paul Windram
NationalityBritish
StatusResigned
Appointed11 November 2002(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameMr Charles Guy Lovell Wyndham Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(14 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowood Road
London
SW11 6PE
Director NameHugh James George Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(14 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Correspondence Address4 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Director NameBroomco (3289) Limited (Corporation)
StatusResigned
Appointed06 February 2004(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 2004)
Correspondence Address93-95 Wigmore Street
London
W1U 1QW

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£3,139,313
Gross Profit£1,368,272
Cash£94,597
Current Liabilities£702,830

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
20 August 2007Notice of a court order ending Administration (14 pages)
19 July 2007Administrator's progress report (16 pages)
19 July 2007Administrator's progress report (17 pages)
16 July 2007Order of court to wind up (1 page)
20 June 2006Administrator's progress report (18 pages)
19 January 2006Administrator's progress report (19 pages)
20 December 2005Notice of extension of period of Administration (5 pages)
8 July 2005Administrator's progress report (14 pages)
4 July 2005Statement of affairs (13 pages)
14 March 2005Result of meeting of creditors (27 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Statement of administrator's proposal (23 pages)
10 December 2004Registered office changed on 10/12/04 from: york house 91 granby street leicester LE1 6FB (1 page)
7 December 2004Appointment of an administrator (1 page)
3 September 2004Return made up to 30/06/04; full list of members (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
13 July 2004Company name changed supergate import/export LIMITED\certificate issued on 13/07/04 (2 pages)
5 July 2004New secretary appointed (2 pages)
24 May 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
25 March 2004Company name changed enigma information systems limit ed\certificate issued on 25/03/04 (2 pages)
22 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: york house 91 granby street leicester LE1 6FB (1 page)
21 October 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 August 2003Director resigned (1 page)
7 May 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
21 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (2 pages)
26 November 2002£ ic 120/98 18/10/02 £ sr [email protected]=22 (1 page)
18 November 2002Director resigned (1 page)
7 November 2002Resolutions
  • RES13 ‐ Buy back shares 18/10/02
(4 pages)
7 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 May 2002Group of companies' accounts made up to 31 July 2001 (18 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2001Full group accounts made up to 31 July 2000 (17 pages)
25 October 2000Ad 08/05/00--------- £ si [email protected] (2 pages)
8 October 2000Full group accounts made up to 31 July 1999 (15 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
26 September 2000S-div 08/05/00 (1 page)
14 July 2000Return made up to 30/06/00; full list of members (8 pages)
15 April 2000S-div 01/12/99 (1 page)
15 April 2000Ad 01/12/99--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1997Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 August 1996New director appointed (2 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
28 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1990Incorporation (13 pages)