About

Registered Number: 04019859
Date of Incorporation: 22/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years and 1 month ago)
Registered Address: Bhardwaj Insolvency Practitioners, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Girish 24 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Nina 24 June 2000 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.