Company NameEnrapture Limited
Company StatusDissolved
Company Number03027371
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)
Previous NameBanwith Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDavid Johnston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(2 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months (closed 23 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Goston Gardens
Thornton Heath
Surrey
CR7 7NQ
Director NameMichelle Luise Johnston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(11 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Goston Gardens
Thornton Heath
Surrey
CR7 7NQ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Secretary NameLord Waheed Alli
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Secretary NameJune Johnston
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address56 Goston Gardens
Thornton Heath
Surrey
CR7 7NQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2014)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Contact

Websiteenrapture.gg
Telephone01481 730808
Telephone regionGuernsey

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Michelle Johnston
50.00%
Ordinary
50 at £1Mr David Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,239
Cash£11,037
Current Liabilities£10,742

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (1 page)
26 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
13 September 2018Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 13 September 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 31 March 2014 (1 page)
22 May 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 31 March 2014 (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Sbc Accountants Ltd on 27 February 2010 (2 pages)
7 April 2010Director's details changed for David Johnston on 27 February 2010 (2 pages)
7 April 2010Director's details changed for David Johnston on 27 February 2010 (2 pages)
7 April 2010Secretary's details changed for Sbc Accountants Ltd on 27 February 2010 (2 pages)
7 April 2010Director's details changed for Michelle Luise Johnston on 27 February 2010 (2 pages)
7 April 2010Director's details changed for Michelle Luise Johnston on 27 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
(7 pages)
8 May 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
(7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
12 April 2006Return made up to 28/02/06; full list of members (6 pages)
12 April 2006Return made up to 28/02/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005New secretary appointed (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 April 2004Return made up to 28/02/04; full list of members (6 pages)
14 April 2004Return made up to 28/02/04; full list of members (6 pages)
23 September 2003Registered office changed on 23/09/03 from: small business centre 244A high street bromley kent BR1 1PQ (1 page)
23 September 2003Registered office changed on 23/09/03 from: small business centre 244A high street bromley kent BR1 1PQ (1 page)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/02; full list of members (6 pages)
19 March 2003Return made up to 28/02/02; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 May 2001Return made up to 28/02/01; full list of members (6 pages)
2 May 2001Return made up to 28/02/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 February 2001Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Full accounts made up to 31 March 1999 (13 pages)
8 May 2000Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Return made up to 28/02/99; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page)
25 November 1999Return made up to 28/02/99; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
25 July 1998Return made up to 28/02/98; full list of members (7 pages)
25 July 1998Return made up to 28/02/98; full list of members (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
22 January 1997 (9 pages)
22 January 1997 (9 pages)
13 June 1996Return made up to 28/02/96; full list of members (6 pages)
13 June 1996Return made up to 28/02/96; full list of members (6 pages)
9 June 1995New secretary appointed;director resigned;new director appointed (3 pages)
9 June 1995Location of register of members (1 page)
9 June 1995Secretary resigned;new director appointed (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1995Accounting reference date notified as 31/03 (1 page)
9 June 1995Accounting reference date notified as 31/03 (1 page)
9 June 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page)
9 June 1995Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page)
9 June 1995Secretary resigned;new director appointed (2 pages)
9 June 1995Location of register of members (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1995New secretary appointed;director resigned;new director appointed (3 pages)
18 May 1995Company name changed banwith LIMITED\certificate issued on 18/05/95 (2 pages)
18 May 1995Company name changed banwith LIMITED\certificate issued on 18/05/95 (2 pages)