Company NameE-Centives Limited
Company StatusDissolved
Company Number04178535
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMehrdad Akhavan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2001(same day as company formation)
RolePresident E Centives Inc
Correspondence Address6901 Rockledge Drive 7th Floor
Bethesda
Md 20817
United States
Director NameKamran Amjadi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleChairman
Correspondence Address6901 Rockledge Drive 7th Floor
Bethesda
Md 20817
United States
Secretary NameJason Karp
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6901 Rockledge Drive 7th Floor
Bethesda
Md 20817
United States
Director NameDavid Samuels
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2001(6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 June 2004)
RoleChief Financial Officer
Correspondence Address7th Floor
6901 Rockledge Drive
Bethesda
Md 20817
United States
Director NameMr David Robbins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLindisfarne Heath Road
Woking
Surrey
GU21 4DT
Director NameMr Michael Leigh Scott Tinling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Secretary NameMr Michael Leigh Scott Tinling
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ

Location

Registered AddressGround Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Registered office changed on 27/09/02 from: 205A high street west wickham kent BR4 0PH (1 page)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 May 2002Return made up to 13/03/02; full list of members (7 pages)
8 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 October 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Incorporation (17 pages)