Company NameE-Nuff Software Limited
Company StatusDissolved
Company Number03914865
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMatthew John Mullins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RolePhotographer
Correspondence Address148 Narrow Street
London
E14 8BP
Director NameWilliam Kin Wah Tsao
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleMerchant
Correspondence Address32a Belgrave Court
36 Westferry Circus
London
E14 8RL
Secretary NameAlexander Lowe
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Alerandra Business Centre
Alma Road
Enfield
Middlesex
EN3 7BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIb57 Royal Docks Business Centre
4 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Financials

Year2014
Turnover£452
Net Worth-£11,131
Cash£7
Current Liabilities£1,141

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
9 June 2003Return made up to 27/01/03; full list of members (7 pages)
9 June 2003Registered office changed on 09/06/03 from: 148 narrow street london E14 8BP (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
26 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Registered office changed on 14/03/01 from: 2/f london house 53/54 haymarket london SW1Y 4RP (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
27 January 2000Incorporation (17 pages)