Company NameEngage UK Ltd
DirectorJohn Barone
Company StatusDissolved
Company Number03484747
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Previous NameEngage Technologies Limited

Business Activity

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

Directors

Director NameJohn Barone
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2002(4 years, 12 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address2 Rocky Woods Road
Hopkinton
Ma 01748
United States
Director NameAdam Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 40 Carlton Drive
Putney
London
SW15 2DG
Secretary NameAngus Ying Kit Pang
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address16/17 Manson Place
London
SW7 5LT
Director NameCharles Robert Whitaker Ashley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address4 Viscount Court 1 Pembridge Villas
London
W2 4XA
Director NameMr Marcus Bicknell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2001)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressHomefarm Orchard
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LP
Director NamePaul Lee Schaut
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2000)
RoleExecutive
Correspondence Address22 Doctors Run
Rockport
Massachuetts
Ma 01966
United States
Director NamePeter Chaplin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2001)
RoleSales Manager
Correspondence Address28 Croft Road
Wokingham
Berkshire
RG40 3HU
Director NameMichael K Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleVice President Of Business Aff
Correspondence Address123 Manning Street
Needham
Ma 018180
United States
Director NameChristopher Michael Cuddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2002)
RolePresident & Ceo Of Engage Inc
Country of ResidenceUnited States
Correspondence Address4 Stacy's Way
Acton
01720 Ma
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 08 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressEgyptian House
170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Gross Profit£3,587,448
Net Worth-£9,637,612
Cash£264,183
Current Liabilities£7,552,678

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2004Liquidators statement of receipts and payments (6 pages)
25 September 2003Secretary resigned (1 page)
5 August 2003Statement of affairs (7 pages)
5 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
11 March 2003Return made up to 17/12/02; full list of members (5 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Full accounts made up to 31 July 2001 (15 pages)
11 January 2002Return made up to 17/12/01; full list of members (5 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
13 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 February 2001Director resigned (1 page)
24 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 August 2000Memorandum and Articles of Association (14 pages)
10 July 2000Registered office changed on 10/07/00 from: egyptian house 170 piccadilly london W1V 9DD (1 page)
10 July 2000Company name changed engage technologies LIMITED\certificate issued on 11/07/00 (2 pages)
10 July 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 July 1999 (12 pages)
7 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 June 1999Return made up to 17/12/98; full list of members; amend (6 pages)
3 June 1999Registered office changed on 03/06/99 from: 212 piccadilly london W1V 9LD (1 page)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
16 April 1999Director resigned (1 page)
21 December 1998Return made up to 17/12/98; full list of members (6 pages)
2 December 1998Memorandum and Articles of Association (14 pages)
26 November 1998Company name changed accipiter LIMITED\certificate issued on 27/11/98 (2 pages)
25 November 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
16 June 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
17 December 1997Incorporation (16 pages)