Company NameEntente Consulting Limited
Company StatusDissolved
Company Number04755906
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameGW 425 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed15 July 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 June 2014)
RoleLlm Solicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 10 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Richard John Charles Graves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleChartered Surveyor
Correspondence AddressSneads Green House
Sneads Green
Droitwich
Worcestershire
WR9 0PZ
Director NameAndrew Pearson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbridge House3 Plymouth Road
Barnt Green
Birmingham
B45 8JE
Secretary NameSheila Mary Ansell
NationalityBritish
StatusResigned
Appointed13 June 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressWhitegates 14 Ladywood Road
Four Oaks Sutton Coldfield
Birmingham
West Midlands
B74 2SW
Director NameMr John Frederick Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Tamworth Road
Sutton Coldfield
Birmingham
West Midlands
B75 6DJ
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2006)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameSheila Mary Ansell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2007)
RoleChartered Accountant
Correspondence AddressWhitegates 14 Ladywood Road
Four Oaks Sutton Coldfield
Birmingham
West Midlands
B74 2SW
Director NameSheila Mary Ansell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2007)
RoleChartered Accountant
Correspondence AddressWhitegates 14 Ladywood Road
Four Oaks Sutton Coldfield
Birmingham
West Midlands
B74 2SW
Director NameMr Christopher Paul Lowe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne House
Main Street
Great Comberton
Worcestershire
WR10 3DU
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,584,707
Gross Profit£5,734,082
Net Worth-£213,508
Cash£146,595
Current Liabilities£1,231,190

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2012Restoration by order of the court (3 pages)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Administrator's progress report to 30 March 2010 (33 pages)
9 April 2010Notice of move from Administration to Dissolution (33 pages)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 May 2009Notice of extension of period of Administration (1 page)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
30 July 2008Statement of administrator's proposal (145 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment terminated director christopher lowe (1 page)
16 March 2008Appointment terminated director richard graves (1 page)
12 March 2008Secretary appointed robin simon johnson (1 page)
20 November 2007Director resigned (1 page)
6 November 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 May 2007Return made up to 05/05/07; full list of members (3 pages)
19 December 2006Auditor's resignation (1 page)
29 September 2006Full accounts made up to 31 December 2005 (19 pages)
28 September 2006Director's particulars changed (1 page)
2 September 2006Particulars of mortgage/charge (11 pages)
31 August 2006Declaration of assistance for shares acquisition (6 pages)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2006Declaration of assistance for shares acquisition (5 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
5 June 2006Return made up to 05/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
7 December 2005New director appointed (2 pages)
8 November 2005Director's particulars changed (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 14 the square broad street birmingham west midlands B15 1AS (1 page)
8 July 2005Full accounts made up to 30 June 2004 (17 pages)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 June 2004Return made up to 07/05/04; full list of members (8 pages)
24 February 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
20 November 2003Secretary resigned (1 page)
28 October 2003New director appointed (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Resolutions
  • RES13 ‐ Sect 230 purc agreement 30/06/03
(1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed (2 pages)
7 July 2003Company name changed gw 425 LIMITED\certificate issued on 06/07/03 (2 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Incorporation (19 pages)