About

Registered Number: 02942287
Date of Incorporation: 24/06/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 28 Chambrai Close, Appleford On Thames, Abingdon, Oxfordshire, OX14 4NT

 

Enigma Programmes Ltd was founded on 24 June 1994 and has its registered office in Abingdon, Oxfordshire, it has a status of "Dissolved". There are 2 directors listed as Greenwell, Michael Richard, Greenwell, Angela May for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWELL, Michael Richard 24 June 1994 - 1
GREENWELL, Angela May 24 March 2003 06 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 30 March 2006
CERTNM - Change of name certificate 05 September 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
CERTNM - Change of name certificate 27 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 May 1998
287 - Change in situation or address of Registered Office 21 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1996
363s - Annual Return 31 October 1995
288 - N/A 01 July 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.