Company NameEnterprise Technology Consulting Limited
Company StatusDissolved
Company Number03723863
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameImagedual Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stewart Wylie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 13 October 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Secretary NameMiss Lucy Anne Savage
NationalityBritish
StatusClosed
Appointed01 November 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address9 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Secretary NameSandra Wylie
NationalityBritish
StatusResigned
Appointed22 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address6n Lennox Road
Cumbernauld
Glasgow
G67 1LN
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,304
Cash£62,097
Current Liabilities£20,549

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 April 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 April 2007Return made up to 02/03/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 May 2006Return made up to 02/03/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 March 2004Return made up to 02/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 March 2003Return made up to 02/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
29 March 2002Return made up to 02/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
13 April 1999Company name changed imagedual LIMITED\certificate issued on 14/04/99 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)