ENTERPRISE INFORMATICS INTERNATIONAL LIMITED
Overview
| Company Name | ENTERPRISE INFORMATICS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03080640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE INFORMATICS INTERNATIONAL LIMITED?
- (7222) /
Where is ENTERPRISE INFORMATICS INTERNATIONAL LIMITED located?
| Registered Office Address | Old Bridge House 40 Church Street TW18 4EP Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE INFORMATICS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE INFORMATICS LIMITED | Mar 26, 2007 | Mar 26, 2007 |
| ALTRIS INTERNATIONAL LIMITED | Jan 22, 1997 | Jan 22, 1997 |
| ALTRIS LIMITED | Sep 24, 1996 | Sep 24, 1996 |
| ALPHAREL INTERNATIONAL LIMITED | Dec 15, 1995 | Dec 15, 1995 |
| ALNERY NO. 1492 LIMITED | Jul 17, 1995 | Jul 17, 1995 |
What are the latest accounts for ENTERPRISE INFORMATICS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for ENTERPRISE INFORMATICS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Low as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2006 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed enterprise informatics LIMITED\certificate issued on 10/05/07 | 3 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed altris international LIMITED\certificate issued on 26/03/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Sep 30, 2005 | 6 pages | AA | ||||||||||
Accounts made up to Sep 30, 2004 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of ENTERPRISE INFORMATICS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZMAURICE, Barry Timothy | Secretary | 28 Greenford Gardens UB6 9LY Greenford Middlesex | British | 52690920002 | ||||||
| FITZMAURICE, Barry Timothy | Director | 28 Greenford Gardens UB6 9LY Greenford Middlesex | England | British | 52690920002 | |||||
| ATKINSON, Martin Peter | Secretary | 17 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | British | 64484640001 | ||||||
| FITZMAURICE, Barry Timothy | Secretary | 10 Ormsby Gardens UB6 9NR Greenford Middlesex | British | 52690920001 | ||||||
| LOW, John | Secretary | 12972 Long Boat Way 92014USA Del Mar California Usa | American | 60071940001 | ||||||
| PATEL, Jayendrakumar Naginbhai, Mr. | Secretary | 16 Melbourne Road TW11 9QX Teddington Middlesex | British | 117610640001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BANTIN, David | Director | 36 Ashley Drive TW2 6HW Twickenham | British | 40585410002 | ||||||
| BRADY, Peter J J | Director | 11704 Great Owl Circle Reston 20194 Virginia America | American | 62228530001 | ||||||
| ERICKSON, Roger | Director | 114 Cleveland Ct 93003 Ventura Calfornia Usa | Usa | 64483380001 | ||||||
| LOW, John | Director | 12972 Long Boat Way 92014USA Del Mar California Usa | Usa | American | 60071940001 | |||||
| MARTIN, Bernard William | Director | Heatherbrae Firwood Rise TN21 8NP Heathfield East Sussex | United Kingdom | British | 32375080003 | |||||
| PATEL, Jayendrakumar Naginbhai, Mr. | Director | 16 Melbourne Road TW11 9QX Teddington Middlesex | England | British | 117610640001 | |||||
| TANNA, Jayantilal Velji | Director | 16 Willow Chase Hazlemere HP15 7QP High Wycombe Buckinghamshire | United Kingdom | British | 63020350001 | |||||
| TANNA, Sunil Jay | Director | 10 Willow Court Corney Reach W4 2TW Chiswick London | British | 59130660001 | ||||||
| WRIGHT, Timothy Arthur | Director | 4 Munnery Way BR6 8QD Orpington Kent | United Kingdom | British | 46706440001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0