Company NameEnigmaforce Limited
Company StatusDissolved
Company Number04094360
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameGraham Alasdair Hebbron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2004)
RoleIT Support Analyst
Correspondence Address41 Millard Close
Basingstoke
Hampshire
RG21 5TU
Secretary NameMarilyn Hebbron
NationalityBritish
StatusClosed
Appointed14 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address15 Hazel Road
Four Marks
Alton
Hampshire
GU34 5EY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressJacob Cavenagh & Skeet
Chartered Accountants
5 Robin Hood Lane Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(6 pages)
11 November 2003Application for striking-off (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 14 reading road south fleet hampshire GU52 7QL (1 page)
11 November 2002Return made up to 23/10/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 23/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 83 leonard street london EC2A 4QS (1 page)
24 January 2001New director appointed (2 pages)