Company NameEnterix UK Limited
Company StatusDissolved
Company Number05397923
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameWayne John Willcocks
NationalityAustralian
StatusClosed
Appointed25 November 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2008)
RoleCompany Director
Correspondence Address10 Bellbird Crescent
Forestville
Nsw 2087
Director NamePaul Leonard Rust
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address54 Dock Watch Hollow Road
Warren
New Jersey
07059
Director NameWayne John Willcocks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address10 Bellbird Crescent
Forestville
Nsw 2087
Director NameCaroline Michelle Beasley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Stanton Drive
West Pennant Hills
New South Wales
2125
Director NameAnthony Dante Castagna
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address157 St Johns Avenue
Gordon
New South Wales
2072
Director NameRobert Maxwell Mawhinney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Wybalena Road
Hunters Hill
New South Wales
2110
Secretary NameTerrence Francis Sayer
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Victoria Street
Roseville
New South Wales
2069

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (2 pages)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
17 May 2006Director resigned (1 page)
8 May 2006Return made up to 18/03/06; full list of members (2 pages)
11 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
18 March 2005Incorporation (16 pages)