Company NameEntraline Limited
Company StatusDissolved
Company Number04430263
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Directors

Director NameIan David Charles Konrath
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Coltsfoot Crescent
Drovers Mead
Bury St Edmunds
Suffolk
IP32 7NN
Director NameChristopher Martin McKee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Chiswick Mall
London
W4 2QH
Director NameMr Ian William Saunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lodge
6 The Copice Littleport
Ely
Cambridgeshire
CB6 1HP
Secretary NameIan David Charles Konrath
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Coltsfoot Crescent
Drovers Mead
Bury St Edmunds
Suffolk
IP32 7NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2003Registered office changed on 07/05/03 from: quayside bridge street cambridge CB5 8AB (1 page)
10 February 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
29 June 2002Ad 05/06/02--------- £ si [email protected] £ ic 18/18 (2 pages)
19 June 2002Resolutions
  • RES13 ‐ Subdivision 02/05/02
(1 page)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002S-div 02/05/02 (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Ad 05/06/02--------- £ si [email protected]=8 £ ic 8/16 (2 pages)
15 June 2002Ad 05/06/02--------- £ si [email protected]=2 £ ic 16/18 (9 pages)
14 June 2002Ad 13/05/02--------- £ si [email protected]=7 £ ic 1/8 (3 pages)
14 June 2002Ad 13/05/02--------- £ si [email protected] £ ic 8/8 (2 pages)