Having been setup in 2000, Enigma Analytics Ltd have registered office in Northwood in Middlesex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Enigma Analytics Ltd has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MISTRY, Girish | 24 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MISTRY, Nina | 24 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2020 | |
LIQ13 - N/A | 24 December 2019 | |
AA - Annual Accounts | 26 May 2019 | |
AA01 - Change of accounting reference date | 17 May 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
RESOLUTIONS - N/A | 15 May 2019 | |
LIQ01 - N/A | 15 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 01 February 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 30 March 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 25 March 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 29 March 2015 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 30 March 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 27 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
NEWINC - New incorporation documents | 22 June 2000 |