ENTER-ACTIVE SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 03574521 |
Category | Private Limited Company |
Incorporated | 03 Jun 1998 |
Age | 26 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2011 |
Years | 13 years, 5 months, 26 days |
SUMMARY
ENTER-ACTIVE SOFTWARE LIMITED is an dissolved private limited company with number 03574521. It was incorporated 26 years, 1 month, 5 days ago, on 03 June 1998 and it was dissolved 13 years, 5 months, 26 days ago, on 13 January 2011. The company address is P O Box 60317 P O Box 60317, London, WC2H 7WR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2010
Action Date: 10 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2010
Action Date: 10 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2009
Action Date: 10 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2009
Action Date: 10 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2008
Action Date: 10 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-10
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 287
Description: Registered office changed on 09/05/07 from: clarevillle house 26-27 oxendon street london SW1Y 4EP
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Aug 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 Jul 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 27 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 27/06/03 from: carlton house 101 new london road chelmsford essex CM2 0PP
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA
Documents
Legacy
Date: 28 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/03/01
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; full list of members
Documents
Legacy
Date: 21 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 30/09/99
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 14/08/98 from: greenwood house new london road chelmsford essex CM2 0PP
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
A.O.U.G. FOUNDATION FOR EDUCATION
AOUG,MILTON KEYNES,MK7 6AA
Number: | 02969544 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
70 COWCROSS STREET,LONDON,EC1M 6EJ
Number: | 07437276 |
Status: | ACTIVE |
Category: | Private Limited Company |
C F PLUMBING & HEATING LIMITED
4 SCANDRETT CLOSE,BRISTOL,BS10 7SS
Number: | 04925212 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BEECHWOOD DRIVE,LANCASHIRE,BB2 5AX
Number: | 05377664 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREAM COTTAGE BENSONS YARD,KNARESBOROUGH,HG5 8BL
Number: | 04451973 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 356/6 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09929879 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |