Company NameEnigma Project Solutions Limited
Company StatusDissolved
Company Number04666741
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamePro 4610 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDev Hulasi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2008)
RoleProject Manager
Correspondence Address8 Tritton Road
West Dulwich
London
SE21 8DE
Secretary NameHarricharran Hulasi
NationalityBritish
StatusClosed
Appointed03 July 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address8 Tritton Road
West Dulwich
London
SE21 8DE
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameISO Chartered Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address8 Tritton Road
West Dulwich
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,183
Cash£19,281
Current Liabilities£10,036

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 November 2007Accounting reference date shortened from 28/02/08 to 29/09/07 (1 page)
22 October 2007Registered office changed on 22/10/07 from: 55 lower addiscombe road croydon surrey CR0 6PQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 55A lower addiscombe road croydon CR0 6PQ (1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Registered office changed on 03/07/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
16 February 2007Return made up to 14/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
13 April 2005Secretary's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 11 kings road clifton bristol BS8 4AB (1 page)
23 February 2005Return made up to 14/02/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
17 April 2004Return made up to 14/02/04; full list of members (5 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)