Company NameE Engine Limited
Company StatusDissolved
Company Number04334050
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDavid Michael Ormerod
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(1 year, 6 months after company formation)
Appointment Duration1 year (closed 06 July 2004)
RoleComputer Consultant
Correspondence AddressWelford House
66 High Street
Desford
Leicester
LE9 9JF
Secretary NameShailesh Patel
NationalityBritish
StatusClosed
Appointed18 June 2003(1 year, 6 months after company formation)
Appointment Duration1 year (closed 06 July 2004)
RoleCompany Director
Correspondence Address19 Shirley Road
Leicester
LE2 3LL
Director NameChristopher Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCo Director
Correspondence Address5 Pennycuik
Pound Hill Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9FA
Secretary NameMr Paul Windram
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Sinclairs Leigh Sorene
32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Return made up to 04/12/02; full list of members (6 pages)
25 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
4 December 2001Incorporation (19 pages)