Company NameEntersoft Llp
Company StatusDissolved
Company NumberOC329430
CategoryLimited Liability Partnership
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed28 May 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 13 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed28 May 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 13 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,768
Net Worth£18,361
Cash£15,093
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 28 June 2015 (3 pages)
31 August 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 28 June 2014 (3 pages)
27 August 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 (3 pages)
16 August 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 28 June 2012 (3 pages)
30 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
30 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
30 May 2012Appointment of Primecross Inc. as a member (2 pages)
30 May 2012Appointment of Formond Inc. as a member (2 pages)
24 February 2012Registered office address changed from , Office 27 Corporate House, 1100 Parkway, Whiteley, Hampshire, PO15 7AB on 24 February 2012 (1 page)
12 October 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 28 June 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
24 August 2010Annual return made up to 28 June 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
3 August 2009Annual return made up to 28/06/09 (2 pages)
22 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
20 October 2008Annual return made up to 28/06/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH (1 page)
28 June 2007Incorporation (3 pages)