Company NameEnteraction Limited
Company StatusDissolved
Company Number04252785
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date25 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Alexander Cullen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands End
Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Director NameMr Mark David Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAguas
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameAdrian Swift
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed20 July 2001(4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameAndy Denzil Rogers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place 12 Lawn Lane
London
SW8 1UD
Director NameMr Peter Michael Cowley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place 12 Lawn Lane
London
SW8 1UD
Director NameArthur Leon Fredrick McLane Barker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 December 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Secretary NameMr Mark David Murphy
NationalityBritish
StatusResigned
Appointed20 July 2001(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAguas
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameMr Alan Moore
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2010(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 April 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address8 Park Place 12 Lawn Lane
London
SW8 1UD
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusResigned
Appointed08 April 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Correspondence Address8 Park Place 12 Lawn Lane
London
SW8 1UD
Director NameMr Michael Robins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2013)
RoleDirector Of New Business
Country of ResidenceEngland
Correspondence AddressPremier House 10 Greycoat Place
Victoria
London
SW1P 1SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Enteraction Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,018,000
Gross Profit£105,000
Net Worth-£329,000
Cash£215,000
Current Liabilities£959,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Notice of move from Administration to Dissolution on 19 September 2014 (17 pages)
25 September 2014Administrator's progress report to 19 September 2014 (16 pages)
16 April 2014Administrator's progress report to 1 April 2014 (13 pages)
16 April 2014Administrator's progress report to 1 April 2014 (13 pages)
12 November 2013Notice of deemed approval of proposals (2 pages)
31 October 2013Statement of administrator's proposal (24 pages)
25 October 2013Statement of affairs with form 2.14B (6 pages)
8 October 2013Registered office address changed from Premier House 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Premier House 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 8 October 2013 (2 pages)
4 October 2013Appointment of an administrator (1 page)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
6 July 2013Registration of charge 042527850002, created on 26 June 2013 (29 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Termination of appointment of Michael Robins as a director on 30 May 2013 (1 page)
7 March 2013Appointment of Mr Mick Robins as a director on 7 March 2012 (2 pages)
7 March 2013Appointment of Mr Mick Robins as a director on 7 March 2012 (2 pages)
2 January 2013Termination of appointment of Caroline Jane Hyndman as a secretary on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Caroline Jane Hyndman as a secretary on 2 January 2013 (1 page)
26 November 2012Registered office address changed from 8 Park Place Lawn Lane Vauxhall London SW8 1UD on 26 November 2012 (1 page)
20 November 2012Full accounts made up to 31 December 2011 (25 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
14 May 2012Appointment of Arthur Leon Fredrick Mclane Barker as a director on 8 May 2012 (3 pages)
14 May 2012Appointment of Arthur Leon Fredrick Mclane Barker as a director on 8 May 2012 (3 pages)
30 April 2012Termination of appointment of Alan Moore as a director on 24 April 2012 (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
18 March 2011Appointment of Mr Peter Michael Cowley as a director (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Adrian Swift on 15 January 2010 (3 pages)
15 April 2010Appointment of Andrew Denzil Rogers as a director (3 pages)
15 April 2010Company name changed enteraction tv LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Termination of appointment of Mark Murphy as a secretary (2 pages)
15 April 2010Appointment of Alan Moore as a director (3 pages)
15 April 2010Appointment of Caroline Jane Hyndman as a secretary (3 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Company name changed enteraction tv travel LIMITED\certificate issued on 08/10/08 (2 pages)
13 August 2008Return made up to 16/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2007Amended full accounts made up to 31 December 2006 (17 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 August 2007Return made up to 16/07/07; no change of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
27 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Return made up to 16/07/05; full list of members (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (10 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
2 August 2001Company name changed emitpower LIMITED\certificate issued on 02/08/01 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 120 east road london N1 6AA (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
16 July 2001Incorporation (15 pages)