San Jose
95117 California
Foreign
Secretary Name | David J Wippich |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 November 2016) |
Role | Vp Sales |
Country of Residence | United States |
Correspondence Address | 1021 Andrea Drive San Jose 95117 California Foreign |
Director Name | Kevin James Berry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 November 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2620 Augustine Drive Suite 140 Santa Clara Ca 95054 |
Director Name | Mr Karel Everaet |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 05 August 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Vikram Mehta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 19273 Harleigh Drive Saratoga California Usa Ca 95070 |
Director Name | Steve Elston |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 512 Roosevelt Way San Francisco California Usa Ca 94114 |
Director Name | Eric Amblard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Corporation Controller |
Correspondence Address | 414, 16th Avenue San Francisco California Usa Ca 94118 |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Maribeth Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 300 Anderson Road Alameda California Usa Ca 94502 |
Director Name | Donna Criscione Vieraitis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2004) |
Role | Vp Human Resources |
Correspondence Address | 531 Hawthorne Court Los Altos California 94024 United States |
Director Name | Sanford Kenyon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 01 July 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2004) |
Role | Director Of Finance |
Correspondence Address | 1760 Balsa Avenue San Jose California Ca 95124 Foreign |
Director Name | Rosen Sharma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 108 Cherry Hill Road Los Gatos California Ca 95032 America |
Secretary Name | Donna Criscione Vieraitis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 531 Hawthorne Court Los Altos California 94024 United States |
Director Name | Sandip Gupta |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2004(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2006) |
Role | President Ceo |
Correspondence Address | 34348 Platinum Terrace Fremont California 94555 United States |
Director Name | Saloni Sinha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2007) |
Role | Controller |
Correspondence Address | 1555 W. Middlefield Road, No.80 Mountain View California 94043 United States |
Director Name | Lawrence Jeffrey Wagner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2010) |
Role | Vp Operations |
Correspondence Address | 20629 Gardenside Circle Cupertino 95014 California United States |
Director Name | Scott Jeffrey Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2010(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2012) |
Role | Vp Of Sales And Marketing |
Country of Residence | United States |
Correspondence Address | 2900 Lakeside Drive Suite 230 Santa Clara Ca 95054 United States |
Director Name | Kevin James Berry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1540 Parkmoor Avenue, Suite D San Jose Ca 95128 |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Ensim Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Appointment of Mr Karel Everaet as a director on 5 August 2016 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Appointment of Kevin James Berry as a director on 20 August 2012 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Termination of appointment of Kevin James Berry as a director on 31 May 2016 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Director's details changed for Kevin James Berry on 1 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Kevin James Berry on 1 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Appointment of Kevin James Berry as a director (3 pages) |
28 May 2013 | Termination of appointment of Scott Young as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Director's details changed for David J Wippich on 1 October 2009 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for David J Wippich on 1 October 2009 (2 pages) |
29 September 2010 | Appointment of Scott Jeffrey Young as a director (3 pages) |
29 September 2010 | Termination of appointment of Lawrence Wagner as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 16/06/09; full list of members (5 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
27 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 16/06/06; full list of members (5 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 December 2002 (13 pages) |
7 September 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 July 2005 | Full accounts made up to 31 December 2001 (13 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (5 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
5 July 2004 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 16/06/03; full list of members (5 pages) |
8 August 2003 | Director resigned (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
24 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Return made up to 16/06/01; full list of members (5 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Ad 24/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 September 2000 | Resolutions
|
16 June 2000 | Incorporation (17 pages) |