Company NameEnacta Solutions Limited
Company StatusDissolved
Company Number04304255
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Secretary NameMr Timothy Gerald Oliver
NationalityBritish
StatusClosed
Appointed20 December 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 March 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameMaurice Connors
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Bedford Park
Croydon
CR0 2AP

Location

Registered Address8 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
13 November 2008Return made up to 15/10/08; full list of members (5 pages)
14 October 2008Application for striking-off (1 page)
1 February 2008Accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
30 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2006Return made up to 15/10/06; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2006New director appointed (2 pages)
8 May 2006Secretary's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
31 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 January 2003Return made up to 15/10/02; full list of members (6 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Incorporation (21 pages)