Company NameThe Enterprise Software Business Limited
Company StatusDissolved
Company Number08119320
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Mattison
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 June 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Third Floor , Charterhouse Buildings
London
EC1M 7AN
Secretary NameMr Adam Mattison
StatusClosed
Appointed06 November 2015(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 14 June 2016)
RoleCompany Director
Correspondence Address8 Third Floor , Charterhouse Buildings
London
EC1M 7AN
Director NameMr Gopinath Setivarahalli
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tesbl Inc, 73 Watling Street
London
EC4M 9BJ

Location

Registered Address8 Third Floor , Charterhouse Buildings
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Gopinath Setivarahalli
100.00%
Ordinary

Financials

Year2014
Net Worth£482,138
Cash£552,555
Current Liabilities£194,917

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Appointment of Mr Adam Mattison as a director on 1 September 2015 (2 pages)
12 December 2015Termination of appointment of Gopinath Setivarahalli as a director on 1 November 2015 (1 page)
12 December 2015Appointment of Mr Adam Mattison as a director on 1 September 2015 (2 pages)
12 December 2015Termination of appointment of Gopinath Setivarahalli as a director on 1 November 2015 (1 page)
11 December 2015Appointment of Mr Adam Mattison as a secretary on 6 November 2015 (2 pages)
11 December 2015Appointment of Mr Adam Mattison as a secretary on 6 November 2015 (2 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
23 July 2015Registered office address changed from , C/O Tesbl Corporation, 1 Ropemaker Street, London, EC2Y 9HT, England to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , C/O Tesbl Corporation, 1 Ropemaker Street, London, EC2Y 9HT, England to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Tesbl Corporation 1 Ropemaker Street London EC2Y 9HT England to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 23 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 March 2015Registered office address changed from , C/O Tesbl Inc, 90 Long Acre, London, WC2E 9RZ, England to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 26 March 2015 (1 page)
26 March 2015Registered office address changed from , C/O Tesbl Inc, 90 Long Acre, London, WC2E 9RZ, England to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O Tesbl Inc 90 Long Acre London WC2E 9RZ England to C/O Tesbl Corporation 1 Ropemaker Street London EC2Y 9HT on 26 March 2015 (1 page)
15 January 2015Registered office address changed from C/O Tesbl Inc 73 Watling Street London EC4M 9BJ to C/O Tesbl Inc 90 Long Acre London WC2E 9RZ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from , C/O Tesbl Inc, 73 Watling Street, London, EC4M 9BJ to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 15 January 2015 (1 page)
15 January 2015Registered office address changed from , C/O Tesbl Inc, 73 Watling Street, London, EC4M 9BJ to 8 Third Floor , Charterhouse Buildings London EC1M 7AN on 15 January 2015 (1 page)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
13 July 2014Director's details changed for Mr Gopinath Setivarahalli on 13 July 2014 (2 pages)
13 July 2014Director's details changed for Mr Gopinath Setivarahalli on 13 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2014Registered office address changed from , C/O Tesbl Corporation, 99 Bishops Gate 99 Bishopsgate, London, EC2M 3XD, England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Tesbl Corporation 99 Bishops Gate 99 Bishopsgate London EC2M 3XD England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from , C/O Tesbl Corporation, 99 Bishops Gate 99 Bishopsgate, London, EC2M 3XD, England on 22 May 2014 (1 page)
26 February 2014Director's details changed for Mr Gopinath Setivarahalli on 1 February 2014 (3 pages)
26 February 2014Registered office address changed from , 40 Gracechurch Street, London, EC3V 0BT, England on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Gopinath Setivarahalli on 1 February 2014 (3 pages)
26 February 2014Registered office address changed from 40 Gracechurch Street London EC3V 0BT England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from , 40 Gracechurch Street, London, EC3V 0BT, England on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Gopinath Setivarahalli on 1 February 2014 (3 pages)
5 September 2013Registered office address changed from , 25 the Enterprise Software Business Ltd, Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 25 the Enterprise Software Business Ltd Level 33, 25 Canada Square, Canary Wharf London E14 5LQ England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from , 25 the Enterprise Software Business Ltd, Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, England on 5 September 2013 (1 page)
20 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
14 May 2013Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, England on 14 May 2013 (1 page)
22 April 2013Director's details changed for Mr Gopinath Setivarahalli on 1 October 2012 (2 pages)
22 April 2013Director's details changed for Mr Gopinath Setivarahalli on 1 October 2012 (2 pages)
22 April 2013Director's details changed for Mr Gopinath Setivarahalli on 1 October 2012 (2 pages)
26 June 2012Incorporation (24 pages)
26 June 2012Incorporation (24 pages)