Company NameEntact, Ltd
Company StatusDissolved
Company Number05998856
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 4 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jumber Samkharadze
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGeorgian
StatusClosed
Appointed18 October 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 March 2024)
RoleEntrepreneur
Country of ResidenceGeorgia
Correspondence Address39 Sunbury Lane
London
SW11 3NP
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2009(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 November 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Stylianos Stylianou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed14 November 2020(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2022)
RoleEntrepreneur
Country of ResidenceCyprus
Correspondence Address9.17 Capital Tower, 91 Waterloo Road
London
SE1 8RT
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address39 Sunbury Lane
London
SW11 3NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Christina Cornelia Van Den Berg
94.00%
Ordinary
6 at £1Damian James Calderbank
6.00%
Ordinary

Financials

Year2014
Net Worth£2,637
Cash£19,318
Current Liabilities£16,681

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 February 2021Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 10 February 2021 (1 page)
10 February 2021Appointment of Mr. Stylianos Stylianou as a director on 14 November 2020 (2 pages)
10 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
8 February 2021Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 14 November 2020 (1 page)
8 February 2021Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to 165 Praed Street London W2 1RH on 8 February 2021 (1 page)
1 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 October 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 October 2020 (1 page)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
19 April 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 19 April 2018 (1 page)
16 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2 February 2016 (1 page)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
23 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
14 May 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 14 May 2014 (1 page)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
28 February 2012Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages)
28 February 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
28 February 2012Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages)
23 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
3 February 2010Compulsory strike-off action has been suspended (1 page)
3 February 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
8 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
7 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
7 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
3 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
12 January 2009Return made up to 15/11/08; full list of members (3 pages)
12 January 2009Return made up to 15/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 January 2008Return made up to 15/11/07; full list of members (2 pages)
23 January 2008Return made up to 15/11/07; full list of members (2 pages)
15 November 2006Incorporation (13 pages)
15 November 2006Director resigned (1 page)
15 November 2006Incorporation (13 pages)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)