Company NameEmnet UK Limited
Company StatusDissolved
Company Number03594376
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesAreti Internet Ltd and Alentus UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rajinder Singh Basi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 04 September 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr David Malcolm Dear
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aycliffe Close
Bickley
Bromley
Kent
BR1 2LX
Director NameNicholas James Dear
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleManaging Director
Correspondence Address9 Gainsborough Court
Homesdale Road
Bromley
Kent
BR2 9NB
Secretary NameMr David Malcolm Dear
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aycliffe Close
Bickley
Bromley
Kent
BR1 2LX
Director NameMr Clive Alan Gardner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Westfield Avenue
Watford
Hertfordshire
WD24 7EH
Director NameMr William Alan King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address53 Calle Careyes
San Clemente
Orange
92673
Director NameMr John Christopher Donald Macleod
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2009)
RoleChief Technology Officer
Correspondence Address27 Blackiemuir Avenue
Laurencekirk
Aberdeenshire
AB30 1DX
Scotland
Secretary NameMr John Christopher Donald Macleod
NationalityBritish
StatusResigned
Appointed30 May 2008(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2009)
RoleChief Technology Officer
Correspondence Address27 Blackiemuir Avenue
Laurencekirk
Aberdeenshire
AB30 1DX
Scotland
Secretary NameMr William Alan King
NationalityAmerican
StatusResigned
Appointed16 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address53 Calle Careyes
San Clemente
Orange
92673
Secretary NameMr Randy Reineck
StatusResigned
Appointed30 March 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2010)
RoleCompany Director
Correspondence Address25 Enterprise Drive
Suite 200
Aliso Viejo
California
92656
Secretary NameMs Alexandra Saba
StatusResigned
Appointed08 November 2010(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2011)
RoleCompany Director
Correspondence AddressWest End Mill Leopold Street
Long Eaton
Nottingham
NG10 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£491,252
Cash£7,476
Current Liabilities£604,835

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Liquidators' statement of receipts and payments to 5 September 2017 (25 pages)
27 September 2016Liquidators' statement of receipts and payments to 5 September 2016 (22 pages)
18 November 2015Liquidators statement of receipts and payments to 5 September 2015 (22 pages)
18 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (22 pages)
18 November 2015Liquidators statement of receipts and payments to 5 September 2015 (22 pages)
29 September 2014Liquidators statement of receipts and payments to 5 September 2014 (20 pages)
29 September 2014Liquidators statement of receipts and payments to 5 September 2014 (20 pages)
29 September 2014Liquidators' statement of receipts and payments to 5 September 2014 (20 pages)
17 February 2014Insolvency:secretary of state's release of liquidator (1 page)
17 February 2014Court order insolvency:court order removal of liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (24 pages)
18 September 2013Liquidators statement of receipts and payments to 5 September 2013 (24 pages)
18 September 2013Liquidators statement of receipts and payments to 5 September 2013 (24 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Court order insolvency:court order replacement liquidators (13 pages)
11 April 2013Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 September 2012Administrator's progress report to 30 August 2012 (12 pages)
31 August 2012Result of meeting of creditors (4 pages)
26 July 2012Termination of appointment of Alexandra Saba as a secretary (1 page)
13 April 2012Administrator's progress report to 8 March 2012 (13 pages)
13 April 2012Administrator's progress report to 8 March 2012 (13 pages)
21 November 2011Result of meeting of creditors (4 pages)
4 November 2011Statement of administrator's proposal (25 pages)
21 September 2011Appointment of an administrator (1 page)
21 September 2011Registered office address changed from Staffordshire House Beechdale Road Nottingham Nottinghamshire NG8 3FH United Kingdom on 21 September 2011 (2 pages)
9 June 2011Amended accounts made up to 31 March 2010 (7 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed alentus uk LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
7 April 2011Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE on 7 April 2011 (1 page)
7 April 2011Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE on 7 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Termination of appointment of William King as a director (1 page)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 800
(3 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 800
(3 pages)
12 November 2010Termination of appointment of Randy Reineck as a secretary (1 page)
12 November 2010Termination of appointment of William King as a secretary (1 page)
12 November 2010Appointment of Mr Rajinder Singh Basi as a director (2 pages)
12 November 2010Appointment of Ms Alexandra Saba as a secretary (2 pages)
10 August 2010Director's details changed for William Alan King on 8 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for William Alan King on 8 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for William Alan King on 8 July 2010 (2 pages)
9 August 2010Secretary's details changed for William Alan King on 8 July 2010 (2 pages)
21 June 2010Appointment of Mr Randy Reineck as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
21 March 2009Secretary appointed william alan king (1 page)
21 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2009Appointment terminate, director and secretary john christopher donald macleod logged form (1 page)
4 March 2009Registered office changed on 04/03/2009 from forrester boyd 26 south st mary's gate grimsby north east lincolnshire DN31 1LW (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 26 south st marys gate grimsby north east lincolnshire DN31 1LW (1 page)
21 July 2008Return made up to 08/07/08; full list of members (5 pages)
25 June 2008Memorandum and Articles of Association (20 pages)
16 June 2008Director appointed william king (2 pages)
11 June 2008Company name changed areti internet LTD\certificate issued on 13/06/08 (2 pages)
9 June 2008Appointment terminated director and secretary david dear (1 page)
9 June 2008Appointment terminated director nicholas dear (1 page)
6 June 2008Registered office changed on 06/06/2008 from 15 aycliffe close bromley kent BR1 2LX (1 page)
6 June 2008Director and secretary appointed john macleod (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 08/07/07; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 August 2006Return made up to 08/07/06; full list of members (3 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 08/07/05; full list of members (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 August 2004Return made up to 08/07/04; full list of members (8 pages)
17 May 2004Director resigned (1 page)
14 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
14 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 February 2003Amended accounts made up to 31 March 2001 (13 pages)
18 October 2002Amended accounts made up to 31 March 2001 (13 pages)
9 August 2002Return made up to 08/07/02; full list of members (8 pages)
2 July 2002Amended accounts made up to 31 March 2001 (13 pages)
21 May 2002New director appointed (2 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 July 2001Return made up to 08/07/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 July 2000Return made up to 08/07/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 July 1999 (13 pages)
3 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 1999Return made up to 08/07/99; full list of members (6 pages)
6 August 1999Ad 07/07/99--------- £ si 600@1=600 £ ic 2/602 (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Director resigned (1 page)
8 July 1998Incorporation (17 pages)