Company NameEnigmas2 Limited
Company StatusDissolved
Company Number03816498
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesArwindale Properties Limited and In2Games Limited

Business Activity

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

Directors

Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameElaine Brenda Levy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleProp. Purchaser
Correspondence Address97 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameAndrea Sharon Myers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleHousewife
Correspondence Address40 Rue Souveraine
Burssels 1050
Belgium
Secretary NameElaine Brenda Levy
NationalityBritish
StatusResigned
Appointed27 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleProp. Purchaser
Correspondence Address97 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameElliott Edward Myers
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressThe White House
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Secretary NameAlexis Myers
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressThe White House
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Director NameMr Stephen David Holmwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarka
Luxford Lane
Crowborough
East Sussex
TN6 2PJ
Director NameMark Douglas Strachen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressSilverlake Farmhouse
Sherborne
Dorset
DT9 6SN
Secretary NameMr John Anthony Thei
NationalityBritish
StatusResigned
Appointed21 September 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2007)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address59 Oakington Avenue
Wembley Park
Middlesex
HA9 8HX
Director NameMr Sanjay Wadhwani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Secretary NameElliott Edward Myers
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressThe White House
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Director NameMark Rowley McGuinness Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleFinance Director
Correspondence Address43 Bennerley Road
London
SW11 6DR
Secretary NameMark Rowley McGuinness Smith
NationalityBritish
StatusResigned
Appointed05 October 2007(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 September 2008)
RoleFinance Director
Correspondence Address43 Bennerley Road
London
SW11 6DR
Director NameKenneth Vivian Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2008)
RoleCo Director
Correspondence AddressThe Georgians High Street
Newport
Saffron Walden
Essex
CB11 3PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40.8k at £0.01Ingenious Media Active Capital LTD
43.80%
Ordinary
22.1k at £0.01Mr Elliott Edward Myers
23.75%
Ordinary
18.3k at £0.01Amin Hemani
19.66%
Ordinary
10.2k at £0.01Andrea Sharon Myers
10.96%
Ordinary
1.7k at £0.01Stephen David Holmwood
1.83%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Application to strike the company off the register (3 pages)
1 July 2011Application to strike the company off the register (3 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 930.6
(15 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 930.6
(15 pages)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
27 April 2010Full accounts made up to 31 March 2009 (17 pages)
27 April 2010Full accounts made up to 31 March 2009 (17 pages)
4 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (6 pages)
4 November 2009Location of register of members (1 page)
4 November 2009Location of debenture register (1 page)
4 November 2009Location of debenture register (1 page)
4 November 2009Location of register of members (1 page)
4 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (6 pages)
14 September 2009Full accounts made up to 31 March 2008 (17 pages)
14 September 2009Full accounts made up to 31 March 2008 (17 pages)
10 August 2009Appointment Terminated Director mark mcguinness smith (1 page)
10 August 2009Appointment terminated director mark mcguinness smith (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
3 June 2009Appointment Terminated Director sanjay wadhwani (1 page)
3 June 2009Appointment terminated director sanjay wadhwani (1 page)
20 May 2009Director appointed duncan murray reid (9 pages)
20 May 2009Director appointed duncan murray reid (9 pages)
23 April 2009Return made up to 29/07/08; no change of members (7 pages)
23 April 2009Return made up to 29/07/08; no change of members (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Company name changed IN2GAMES LIMITED\certificate issued on 30/09/08 (23 pages)
30 September 2008Company name changed IN2GAMES LIMITED\certificate issued on 30/09/08 (23 pages)
15 September 2008Appointment Terminated Director kenneth thompson (1 page)
15 September 2008Appointment terminated director stephen holmwood (1 page)
15 September 2008Appointment terminated director mark strachen (1 page)
15 September 2008Appointment terminated director kenneth thompson (1 page)
15 September 2008Appointment Terminated Director stephen holmwood (1 page)
15 September 2008Appointment terminated secretary mark mcguinness smith (1 page)
15 September 2008Appointment terminated director and secretary elliott myers (1 page)
15 September 2008Appointment Terminated Secretary mark mcguinness smith (1 page)
15 September 2008Appointment Terminated Director and Secretary elliott myers (1 page)
15 September 2008Appointment Terminated Director mark strachen (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Director appointed kenneth vivian thompson (2 pages)
27 February 2008Director appointed kenneth vivian thompson (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
8 January 2008Return made up to 29/07/07; full list of members (7 pages)
8 January 2008Return made up to 29/07/07; full list of members (7 pages)
24 September 2007Nc inc already adjusted 08/06/07 (1 page)
24 September 2007Nc inc already adjusted 08/06/07 (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2007S-div 08/06/07 (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007S-div 08/06/07 (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Ad 08/06/07--------- £ si [email protected]=407 £ ic 523/930 (2 pages)
6 July 2007Ad 08/06/07--------- £ si [email protected]=407 £ ic 523/930 (2 pages)
6 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
6 July 2007New secretary appointed (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Particulars of mortgage/charge (12 pages)
13 June 2007Particulars of mortgage/charge (12 pages)
3 May 2007Particulars of mortgage/charge (11 pages)
3 May 2007Particulars of mortgage/charge (11 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
10 January 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
10 January 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
25 August 2006Ad 04/10/05-04/10/05 £ si 123@1=123 (1 page)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
25 August 2006Ad 04/10/05-04/10/05 £ si 123@1=123 (1 page)
26 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 August 2005Registered office changed on 04/08/05 from: 2ND floor 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Registered office changed on 04/08/05 from: 2ND floor 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 September 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
29 September 2004Return made up to 29/07/04; full list of members (7 pages)
20 September 2004Ad 14/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 September 2004Ad 14/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
28 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 September 2003Return made up to 29/07/03; full list of members (6 pages)
14 September 2003Ad 11/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 September 2003Return made up to 29/07/03; full list of members (6 pages)
14 September 2003Ad 11/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 September 2003Memorandum and Articles of Association (11 pages)
12 September 2003Memorandum and Articles of Association (11 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 November 2002Return made up to 29/07/02; full list of members (6 pages)
1 November 2002Return made up to 29/07/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
22 November 2000Company name changed arwindale properties LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed arwindale properties LIMITED\certificate issued on 23/11/00 (2 pages)
6 September 2000Accounts made up to 31 July 2000 (3 pages)
6 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 29/07/00; full list of members (6 pages)
6 September 2000Accounts made up to 31 July 2000 (3 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)