Company NameI Love My Encryption Technology Plc
DirectorsJoseph Shihara Rukshan De Saram and Edward Marcion Ranjit De Saram
Company StatusDissolved
Company Number03068997
CategoryPublic Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Previous NameRhodium Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Shihara Rukshan De Saram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleSystems Analyst
Correspondence Address7 Kestrel Close
West Hendon
London
NW9 5DJ
Director NameMr Edward Marcion Ranjit De Saram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleMedical Officer
Country of ResidenceEngland
Correspondence Address52 Dronfield Road
Eckington
Sheffield
South Yorkshire
S21 4BR
Secretary NameDr Praxy De Saram
NationalityBritish
StatusCurrent
Appointed12 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleMedical Officer
Correspondence Address52 Dronfield Road
Eckington
Yorkshire
S21 4BR
Director NameIntegrated Systems Research Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address183/185 Fraser Road
Sheffield
S8 0JP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIntegrated Systems Research Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address183/185 Fraser Road
Sheffield
S8 0JP

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 February 2007Dissolved (1 page)
28 November 2006Return of final meeting of creditors (1 page)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
4 December 2003Appointment of a liquidator (1 page)
19 November 2003O/C - replacement of liquidator (4 pages)
5 January 2001Appointment of a liquidator (1 page)
19 December 2000Registered office changed on 19/12/00 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
19 December 2000Registered office changed on 19/12/00 from: 62-64 wilkinson street sheffield south yorkshire S10 2GJ (1 page)
30 November 2000Order of court to wind up (3 pages)
16 October 2000Company name changed rhodium PLC\certificate issued on 16/10/00 (2 pages)
14 August 2000Return made up to 12/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 2000Registered office changed on 14/08/00 from: elmwood house elm street hollingwood chesterfield derbyshire S43 2LQ (1 page)
27 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Full group accounts made up to 31 May 1999 (18 pages)
14 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1999Ad 28/05/99--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
13 April 1999Accounts made up to 31 May 1998 (16 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
7 January 1998Accounts made up to 31 May 1997 (16 pages)
23 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Auditor's resignation (1 page)
19 March 1997Accounts made up to 31 May 1996 (14 pages)
10 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997£ nc 50000/10000000 25/02/97 (1 page)
27 February 1997Registered office changed on 27/02/97 from: 183/185 fraser road sheffield S8 0JP (1 page)
4 October 1996New director appointed (1 page)
4 October 1996Secretary resigned;director resigned (2 pages)
4 October 1996New secretary appointed (2 pages)
7 July 1996Return made up to 12/06/96; full list of members (6 pages)
27 June 1995Ad 16/06/95--------- premium £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Accounting reference date notified as 31/05 (1 page)
21 June 1995New secretary appointed (2 pages)
20 June 1995Application to commence business (2 pages)
20 June 1995Certificate of authorisation to commence business and borrow (1 page)
12 June 1995Incorporation (28 pages)