Company NameEnter-Active Software Limited
Company StatusDissolved
Company Number03574521
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Arthur Tebbey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Secretary NameJohn Arthur Tebbey
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Director NameMr Graham Bridle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Grove Oast
Limes Grove Gillsgreen
Hawkhurst
Kent
TN18 5AE
Director NameRuth Elizabeth Owen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2011)
RoleCompany Director
Correspondence Address20 Sandringham Court
King & Queen Wharf
Rotherhithe Street
London
SE16 1ST
Director NameMr Garry Lowther
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Evening Court
Newmarket Road
Cambridge
CB5 8EA
Director NameMrs Susan Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Evening Court
Newmarket Road
Cambridge
CB5 8EA
Director NameMatthew Richard Jessop
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 1998)
RoleCompany Director
Correspondence Address11 Rosedale Place
Eastbourne
East Sussex
BN22 0UB
Director NameRobert John Peter Chorley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressHamsters Tales 2 Weydown Lane
Guildford
Surrey
GU2 9UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,992
Current Liabilities£239,951

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
7 February 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clarevillle house 26-27 oxendon street london SW1Y 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: clarevillle house 26-27 oxendon street london SW1Y 4EP (1 page)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators' statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators' statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators' statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators' statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2003Statement of affairs (7 pages)
21 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2003Statement of affairs (7 pages)
27 June 2003Registered office changed on 27/06/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
27 June 2003Registered office changed on 27/06/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
24 March 2003Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
24 March 2003Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 July 2002Return made up to 03/06/02; full list of members (7 pages)
18 July 2002Return made up to 03/06/02; full list of members (7 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 July 2001Return made up to 03/06/01; full list of members (7 pages)
12 July 2001Return made up to 03/06/01; full list of members (7 pages)
28 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 June 2001Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
28 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 June 2001Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
4 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2000Return made up to 03/06/00; full list of members (8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
28 January 2000Full accounts made up to 30 September 1999 (12 pages)
28 January 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 1999Return made up to 03/06/99; full list of members (6 pages)
26 July 1999Return made up to 03/06/99; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
1 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
14 August 1998Registered office changed on 14/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1998Secretary resigned (1 page)
3 June 1998Incorporation (13 pages)