Company NameEnkompass Limited
Company StatusDissolved
Company Number03206220
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameVictorblend Limited

Business Activity

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

Directors

Director NameMr Colin Frederick Berthelsen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Oxhey Drive
Northwood
Middlesex
HA6 3ET
Director NameJohn Brenkley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address72 Rayleigh Avenue
Eastwood
Leigh On Sea
Essex
SS9 5DL
Director NameChristopher David Ogle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address2 Milner Close
Kingswood
Watford
Hertfordshire
WD2 7DB
Secretary NameTrevor John Ogle
NationalityBritish
StatusClosed
Appointed10 December 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressBarrowby House
Church Street Barrowby
Grantham
Lincolnshire
NG32 1BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusClosed
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTrevor John Ogle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBarrowby House
Church Street Barrowby
Grantham
Lincolnshire
NG32 1BX
Secretary NameKaren Dealey
NationalityBritish
StatusResigned
Appointed21 June 1996(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1996)
RoleCompany Director
Correspondence Address17 Lismore
Northend Farm
Hemel Hempstead
Hertfordshire
HP3 8TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
25 June 1998Application for striking-off (1 page)
3 June 1998Director resigned (1 page)
27 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
10 June 1997Return made up to 30/05/97; full list of members (6 pages)
10 June 1997New secretary appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 44 bedford row london WC1R 4LL (1 page)
12 February 1997882 to amend 882 rec 11/01/97 (2 pages)
4 February 1997New director appointed (2 pages)
30 January 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
9 January 1997Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 July 1996Memorandum and Articles of Association (13 pages)
3 July 1996Company name changed victorblend LIMITED\certificate issued on 04/07/96 (2 pages)
2 July 1996New secretary appointed (1 page)
1 July 1996Registered office changed on 01/07/96 from: 1 mitchell lane bristol BS1 6BU (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (2 pages)
30 May 1996Incorporation (9 pages)