Company NameEnterprise Informatics International Limited
Company StatusDissolved
Company Number03080640
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Barry Timothy Fitzmaurice
NationalityBritish
StatusClosed
Appointed24 October 2000(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 23 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameDavid Bantin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameMr Jayantilal Velji Tanna
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Chase
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QP
Director NameJohn Low
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1995(5 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12972 Long Boat Way
Del Mar
California
92014usa
Secretary NameJohn Low
NationalityAmerican
StatusResigned
Appointed14 December 1995(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12972 Long Boat Way
Del Mar
California
92014usa
Director NameMr Jayendrakumar Naginbhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameSunil Jay Tanna
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address10 Willow Court
Corney Reach
Chiswick
London
W4 2TW
Director NameMr Timothy Arthur Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munnery Way
Orpington
Kent
BR6 8QD
Secretary NameMr Jayendrakumar Naginbhai Patel
NationalityBritish
StatusResigned
Appointed19 August 1998(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NamePeter J J Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1999(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence Address11704 Great Owl Circle
Reston
Virginia
20194
Secretary NameBarry Timothy Fitzmaurice
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1999)
RoleAccountant
Correspondence Address10 Ormsby Gardens
Greenford
Middlesex
UB6 9NR
Director NameRoger Erickson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address114 Cleveland Ct
Ventura
Calfornia
93003
Secretary NameMr Martin Peter Atkinson
NationalityBritish
StatusResigned
Appointed10 May 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2000)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameMr Bernard William Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
Firwood Rise
Heathfield
East Sussex
TN21 8NP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOld Bridge House
40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
12 April 2011Termination of appointment of John Low as a director (1 page)
12 April 2011Termination of appointment of John Low as a director (1 page)
11 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 7,240,344
(6 pages)
11 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 7,240,344
(6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
27 July 2009Return made up to 17/07/09; full list of members (4 pages)
27 July 2009Return made up to 17/07/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
3 July 2009Accounts made up to 30 September 2008 (6 pages)
26 June 2009Registered office changed on 26/06/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY (1 page)
26 June 2009Registered office changed on 26/06/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY (1 page)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 July 2008Accounts made up to 30 September 2007 (6 pages)
15 July 2008Director appointed mr barry timothy fitzmaurice (1 page)
15 July 2008Appointment terminated director bernard martin (1 page)
15 July 2008Appointment Terminated Director bernard martin (1 page)
15 July 2008Director appointed mr barry timothy fitzmaurice (1 page)
28 September 2007Return made up to 17/07/07; full list of members (2 pages)
28 September 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
10 May 2007Company name changed enterprise informatics LIMITED\certificate issued on 10/05/07 (3 pages)
10 May 2007Company name changed enterprise informatics LIMITED\certificate issued on 10/05/07 (3 pages)
26 March 2007Company name changed altris international LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed altris international LIMITED\certificate issued on 26/03/07 (2 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 17/07/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 17/07/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 53-55 uxbridge road, ealing, london, W5 5SA (1 page)
20 April 2006Registered office changed on 20/04/06 from: 53-55 uxbridge road, ealing, london, W5 5SA (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
1 February 2006Accounts made up to 30 September 2005 (6 pages)
1 February 2006Accounts made up to 30 September 2004 (6 pages)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 August 2005Return made up to 17/07/05; full list of members (2 pages)
24 August 2005Return made up to 17/07/05; full list of members (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
2 February 2004Accounts made up to 30 September 2003 (6 pages)
8 September 2003Return made up to 17/07/03; full list of members (7 pages)
8 September 2003Return made up to 17/07/03; full list of members (7 pages)
22 July 2003Accounts made up to 30 September 2002 (6 pages)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 December 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
3 December 2002Accounts made up to 30 September 2001 (6 pages)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
17 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 August 2001Return made up to 17/07/01; full list of members (6 pages)
3 May 2001Accounts made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
3 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 November 2000Secretary resigned (1 page)
23 August 2000Return made up to 17/07/00; full list of members (7 pages)
23 August 2000Return made up to 17/07/00; full list of members (7 pages)
2 August 2000Accounts made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 September 1999Return made up to 17/07/99; full list of members (6 pages)
9 September 1999Return made up to 17/07/99; full list of members (6 pages)
16 July 1999Full group accounts made up to 31 December 1998 (20 pages)
16 July 1999Full group accounts made up to 31 December 1998 (20 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
1 February 1999Amended full group accounts made up to 31 December 1997 (20 pages)
1 February 1999Amended full group accounts made up to 31 December 1997 (20 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned;director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned;director resigned (1 page)
1 December 1998Full group accounts made up to 31 December 1997 (20 pages)
1 December 1998Full group accounts made up to 31 December 1997 (20 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
24 August 1998Return made up to 17/07/98; full list of members (6 pages)
24 August 1998Return made up to 17/07/98; full list of members (6 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
23 December 1997Return made up to 17/07/97; full list of members (8 pages)
23 December 1997Return made up to 17/07/97; full list of members (8 pages)
23 December 1997Ad 31/12/96--------- £ si 1715343@1 (2 pages)
23 December 1997Ad 31/12/96--------- £ si 1715343@1 (2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997£ nc 5525100/12765444 31/12/96 (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997£ nc 5525100/12765444 31/12/96 (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
22 July 1997Full group accounts made up to 31 December 1996 (22 pages)
22 July 1997Full group accounts made up to 31 December 1996 (22 pages)
21 January 1997Company name changed altris LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed altris LIMITED\certificate issued on 22/01/97 (2 pages)
23 September 1996Company name changed alpharel international LIMITED\certificate issued on 24/09/96 (2 pages)
23 September 1996Company name changed alpharel international LIMITED\certificate issued on 24/09/96 (2 pages)
16 September 1996Return made up to 17/07/96; full list of members (8 pages)
16 September 1996Return made up to 17/07/96; full list of members (8 pages)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road, ealing, london, W5 2TZ (1 page)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road, ealing, london, W5 2TZ (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
6 February 1996Ad 27/12/95--------- £ si 5525000@1 (2 pages)
6 February 1996Statement of affairs (7 pages)
6 February 1996Statement of affairs (7 pages)
6 February 1996Ad 27/12/95--------- £ si 5525000@1 (2 pages)
18 January 1996Ad 27/12/95--------- £ si 5525000@1=5525000 £ ic 1/5525001 (2 pages)
18 January 1996Ad 27/12/95--------- £ si 5525000@1=5525000 £ ic 1/5525001 (2 pages)
12 January 1996£ nc 100/5525100 27/12/95 (1 page)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
12 January 1996£ nc 100/5525100 27/12/95 (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Memorandum and Articles of Association (14 pages)
10 January 1996Memorandum and Articles of Association (14 pages)
10 January 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 9 cheapside, london, EC2V 6AD (1 page)
5 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 9 cheapside, london, EC2V 6AD (1 page)
5 January 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Secretary resigned;director resigned (1 page)
2 January 1996Secretary resigned;director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996New director appointed (2 pages)
15 December 1995Company name changed alnery no. 1492 LIMITED\certificate issued on 15/12/95 (4 pages)
15 December 1995Company name changed alnery no. 1492 LIMITED\certificate issued on 15/12/95 (2 pages)
17 July 1995Incorporation (17 pages)
17 July 1995Incorporation (30 pages)