Company NameEmnet Solutions Limited
Company StatusDissolved
Company Number05384178
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)
Previous NameSecret Circus Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Rajinder Singh Basi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BA
Secretary NameMr Rajinder Singh Basi
NationalityBritish
StatusClosed
Appointed20 August 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BA
Director NameMr Peter Edward French
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Stamford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GB
Director NameMr Timothy Charles Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address40 Edward Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5GB
Secretary NameMr Peter Edward French
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Stamford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GB
Secretary NameRobert Allan Spencer
NationalityBritish
StatusResigned
Appointed04 October 2005(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Fairholme Drive
Mansfield
Notts
NG19 6DX

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

111 at £1Basi Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£54,522
Cash£1,588
Current Liabilities£166,463

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

5 July 2005Delivered on: 6 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Liquidators' statement of receipts and payments to 20 February 2015 (12 pages)
29 April 2016Liquidators statement of receipts and payments to 20 February 2015 (12 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 April 2016Restoration by order of the court (2 pages)
28 October 2014Final Gazette dissolved via compulsory strike-off (2 pages)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Registered office address changed from C/O Fletcher & Co Staffordshire House Beechdale Road Nottingham Nottingham NG8 3FH United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Fletcher & Co Staffordshire House Beechdale Road Nottingham Nottingham NG8 3FH United Kingdom on 3 March 2014 (2 pages)
28 February 2014Statement of affairs with form 4.19 (6 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 111
(5 pages)
8 July 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 111
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Registered office address changed from 21 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BA United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 September 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2010Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN on 7 October 2010 (1 page)
20 May 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr Rajinder Basi on 7 March 2010 (2 pages)
17 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Mr Rajinder Basi on 7 March 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 07/03/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 21 russell drive wollaton nottingham notts NG8 2BA (1 page)
26 August 2008Registered office changed on 26/08/2008 from 13-15 regent street nottingham nottinghamshire NG1 5BS (1 page)
26 August 2008Appointment terminated director peter french (1 page)
26 August 2008Appointment terminated director timothy miller (1 page)
26 August 2008Director and secretary appointed rajinder basi (2 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Ad 07/05/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
12 June 2008Appointment terminated secretary robert spencer (1 page)
4 April 2008Return made up to 07/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 07/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Company name changed secret circus LIMITED\certificate issued on 21/07/06 (2 pages)
6 April 2006Return made up to 07/03/06; full list of members (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006New secretary appointed (2 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
13 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
7 March 2005Incorporation (16 pages)