Company NameI Engine Limited
Company StatusDissolved
Company Number04334147
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameCharles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusClosed
Appointed18 June 2003(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameChristopher Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany 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)
RoleCompany Director
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 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003Director resigned (1 page)
1 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 February 2003Return made up to 04/12/02; full list of members (7 pages)
25 November 2002Ad 04/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 October 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
4 December 2001Incorporation (19 pages)