Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Director Name | Mr Mark David Murphy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aguas Hamm Court Weybridge Surrey KT13 8YD |
Director Name | Adrian Swift |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 July 2001(4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Andy Denzil Rogers |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Place 12 Lawn Lane London SW8 1UD |
Director Name | Mr Peter Michael Cowley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Place 12 Lawn Lane London SW8 1UD |
Director Name | Arthur Leon Fredrick McLane Barker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 December 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Secretary Name | Mr Mark David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aguas Hamm Court Weybridge Surrey KT13 8YD |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2012) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 8 Park Place 12 Lawn Lane London SW8 1UD |
Secretary Name | Caroline Jane Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | 8 Park Place 12 Lawn Lane London SW8 1UD |
Director Name | Mr Michael Robins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2013) |
Role | Director Of New Business |
Country of Residence | England |
Correspondence Address | Premier House 10 Greycoat Place Victoria London SW1P 1SB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Enteraction Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,018,000 |
Gross Profit | £105,000 |
Net Worth | -£329,000 |
Cash | £215,000 |
Current Liabilities | £959,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Notice of move from Administration to Dissolution on 19 September 2014 (17 pages) |
25 September 2014 | Administrator's progress report to 19 September 2014 (16 pages) |
16 April 2014 | Administrator's progress report to 1 April 2014 (13 pages) |
16 April 2014 | Administrator's progress report to 1 April 2014 (13 pages) |
12 November 2013 | Notice of deemed approval of proposals (2 pages) |
31 October 2013 | Statement of administrator's proposal (24 pages) |
25 October 2013 | Statement of affairs with form 2.14B (6 pages) |
8 October 2013 | Registered office address changed from Premier House 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Premier House 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 8 October 2013 (2 pages) |
4 October 2013 | Appointment of an administrator (1 page) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 July 2013 | Registration of charge 042527850002, created on 26 June 2013 (29 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Termination of appointment of Michael Robins as a director on 30 May 2013 (1 page) |
7 March 2013 | Appointment of Mr Mick Robins as a director on 7 March 2012 (2 pages) |
7 March 2013 | Appointment of Mr Mick Robins as a director on 7 March 2012 (2 pages) |
2 January 2013 | Termination of appointment of Caroline Jane Hyndman as a secretary on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Caroline Jane Hyndman as a secretary on 2 January 2013 (1 page) |
26 November 2012 | Registered office address changed from 8 Park Place Lawn Lane Vauxhall London SW8 1UD on 26 November 2012 (1 page) |
20 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Appointment of Arthur Leon Fredrick Mclane Barker as a director on 8 May 2012 (3 pages) |
14 May 2012 | Appointment of Arthur Leon Fredrick Mclane Barker as a director on 8 May 2012 (3 pages) |
30 April 2012 | Termination of appointment of Alan Moore as a director on 24 April 2012 (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Appointment of Mr Peter Michael Cowley as a director (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Director's details changed for Adrian Swift on 15 January 2010 (3 pages) |
15 April 2010 | Appointment of Andrew Denzil Rogers as a director (3 pages) |
15 April 2010 | Company name changed enteraction tv LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Termination of appointment of Mark Murphy as a secretary (2 pages) |
15 April 2010 | Appointment of Alan Moore as a director (3 pages) |
15 April 2010 | Appointment of Caroline Jane Hyndman as a secretary (3 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Company name changed enteraction tv travel LIMITED\certificate issued on 08/10/08 (2 pages) |
13 August 2008 | Return made up to 16/07/08; no change of members
|
5 November 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Return made up to 16/07/06; full list of members
|
10 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members
|
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
2 August 2001 | Company name changed emitpower LIMITED\certificate issued on 02/08/01 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 120 east road london N1 6AA (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (15 pages) |