Company NameEnsim Europe Limited
Company StatusDissolved
Company Number04018869
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid J Wippich
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 22 November 2016)
RoleVp Sales
Country of ResidenceUnited States
Correspondence Address1021 Andrea Drive
San Jose
95117 California
Foreign
Secretary NameDavid J Wippich
NationalityAmerican
StatusClosed
Appointed29 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 22 November 2016)
RoleVp Sales
Country of ResidenceUnited States
Correspondence Address1021 Andrea Drive
San Jose
95117 California
Foreign
Director NameKevin James Berry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2012(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 22 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2620 Augustine Drive
Suite 140
Santa Clara
Ca
95054
Director NameMr Karel Everaet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed05 August 2016(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 22 November 2016)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameVikram Mehta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleVice President
Correspondence Address19273 Harleigh Drive
Saratoga
California
Usa
Ca 95070
Director NameSteve Elston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleVice President
Correspondence Address512 Roosevelt Way
San Francisco
California
Usa
Ca 94114
Director NameEric Amblard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCorporation Controller
Correspondence Address414, 16th Avenue
San Francisco
California
Usa
Ca 94118
Secretary NameMei Yee Hoh
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameMaribeth Harper
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address300 Anderson Road
Alameda
California
Usa
Ca 94502
Director NameDonna Criscione Vieraitis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2004)
RoleVp Human Resources
Correspondence Address531 Hawthorne Court
Los Altos
California 94024
United States
Director NameSanford Kenyon
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmrican
StatusResigned
Appointed01 July 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2004)
RoleDirector Of Finance
Correspondence Address1760 Balsa Avenue
San Jose
California Ca 95124
Foreign
Director NameRosen Sharma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2002)
RoleChief Executive Officer
Correspondence Address108 Cherry Hill Road
Los Gatos
California Ca 95032
America
Secretary NameDonna Criscione Vieraitis
NationalityAmerican
StatusResigned
Appointed01 July 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address531 Hawthorne Court
Los Altos
California 94024
United States
Director NameSandip Gupta
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2004(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2006)
RolePresident Ceo
Correspondence Address34348 Platinum Terrace
Fremont
California
94555
United States
Director NameSaloni Sinha
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2007)
RoleController
Correspondence Address1555 W. Middlefield Road, No.80
Mountain View
California 94043
United States
Director NameLawrence Jeffrey Wagner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2010)
RoleVp Operations
Correspondence Address20629 Gardenside Circle
Cupertino
95014 California
United States
Director NameScott Jeffrey Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2010(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2012)
RoleVp Of Sales And Marketing
Country of ResidenceUnited States
Correspondence Address2900 Lakeside Drive
Suite 230
Santa Clara
Ca 95054
United States
Director NameKevin James Berry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1540 Parkmoor Avenue, Suite D
San Jose
Ca
95128

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Ensim Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
10 August 2016Appointment of Mr Karel Everaet as a director on 5 August 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(5 pages)
30 June 2016Appointment of Kevin James Berry as a director on 20 August 2012 (2 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
23 June 2016Termination of appointment of Kevin James Berry as a director on 31 May 2016 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Director's details changed for Kevin James Berry on 1 May 2014 (2 pages)
1 July 2014Director's details changed for Kevin James Berry on 1 May 2014 (2 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Kevin James Berry as a director (3 pages)
28 May 2013Termination of appointment of Scott Young as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 June 2011Director's details changed for David J Wippich on 1 October 2009 (2 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for David J Wippich on 1 October 2009 (2 pages)
29 September 2010Appointment of Scott Jeffrey Young as a director (3 pages)
29 September 2010Termination of appointment of Lawrence Wagner as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 16/06/09; full list of members (5 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 16/06/08; full list of members (5 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
27 July 2007Return made up to 16/06/07; full list of members (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
22 June 2006Return made up to 16/06/06; full list of members (5 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Full accounts made up to 31 December 2002 (13 pages)
7 September 2005Full accounts made up to 31 December 2003 (12 pages)
5 July 2005Full accounts made up to 31 December 2001 (13 pages)
4 July 2005Return made up to 16/06/05; full list of members (5 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed;new director appointed (2 pages)
5 July 2004New director appointed (1 page)
5 July 2004Return made up to 16/06/04; full list of members (5 pages)
5 July 2004Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Return made up to 16/06/03; full list of members (5 pages)
8 August 2003Director resigned (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Return made up to 16/06/02; full list of members (6 pages)
24 April 2002Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Return made up to 16/06/01; full list of members (5 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: hill house 1 little new street london EC4A 3TR (1 page)
4 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Ad 24/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/07/00
(2 pages)
16 June 2000Incorporation (17 pages)