About

Registered Number: 01946120
Date of Incorporation: 10/09/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 7 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Enta Ltd was established in 1985, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 10 directors listed as Mcrobert, Charles, Newton, George Joseph, Burns, Simone, Mcginnity, Niall, Radcliffe, Peter Howard, Carcas, Timothy Andrew Keninmore, Leggatt, Richard Alan, Loasby, Stephen John, Pate, Thomas, Watson, Angus for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, George Joseph 04 September 2003 - 1
CARCAS, Timothy Andrew Keninmore N/A 05 February 1996 1
LEGGATT, Richard Alan 01 March 1995 30 April 1996 1
LOASBY, Stephen John N/A 23 December 1994 1
PATE, Thomas N/A 14 January 1993 1
WATSON, Angus N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
MCROBERT, Charles 18 February 2010 - 1
BURNS, Simone 15 May 2002 31 December 2007 1
MCGINNITY, Niall 20 November 2007 18 February 2010 1
RADCLIFFE, Peter Howard N/A 30 April 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.43 - Notice of final meeting of creditors 08 July 2016
LIQ MISC - N/A 11 March 2016
LIQ MISC - N/A 11 February 2015
LIQ MISC - N/A 05 February 2014
LIQ MISC - N/A 14 January 2014
COCOMP - Order to wind up 14 January 2014
LIQ MISC OC - N/A 14 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 January 2014
AD01 - Change of registered office address 22 August 2013
LIQ MISC - N/A 30 April 2013
COCOMP - Order to wind up 18 December 2012
LIQ MISC OC - N/A 18 December 2012
LIQ MISC - N/A 06 September 2012
LIQ MISC - N/A 03 August 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 June 2012
COCOMP - Order to wind up 19 June 2012
LIQ MISC OC - N/A 19 June 2012
LIQ MISC - N/A 04 January 2012
AD01 - Change of registered office address 02 December 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 November 2010
COCOMP - Order to wind up 26 August 2010
AR01 - Annual Return 26 February 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
RESOLUTIONS - N/A 28 September 2009
MEM/ARTS - N/A 28 September 2009
395 - Particulars of a mortgage or charge 15 May 2009
CERTNM - Change of name certificate 25 March 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 April 2003
225 - Change of Accounting Reference Date 24 February 2003
AA - Annual Accounts 18 October 2002
CERTNM - Change of name certificate 06 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
RESOLUTIONS - N/A 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
RESOLUTIONS - N/A 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
363s - Annual Return 16 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
225 - Change of Accounting Reference Date 12 February 1998
AA - Annual Accounts 04 November 1997
287 - Change in situation or address of Registered Office 10 October 1997
363s - Annual Return 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1996
395 - Particulars of a mortgage or charge 27 November 1996
AA - Annual Accounts 28 October 1996
288 - N/A 07 August 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 13 June 1996
288 - N/A 04 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
288 - N/A 07 June 1995
288 - N/A 30 May 1995
288 - N/A 04 May 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 02 February 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 21 July 1994
395 - Particulars of a mortgage or charge 27 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 10 November 1993
288 - N/A 13 October 1993
363s - Annual Return 30 April 1993
288 - N/A 30 April 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
287 - Change in situation or address of Registered Office 22 February 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 18 May 1992
287 - Change in situation or address of Registered Office 27 March 1992
AA - Annual Accounts 05 March 1992
395 - Particulars of a mortgage or charge 18 December 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 November 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 17 May 1991
363a - Annual Return 15 May 1991
288 - N/A 12 February 1991
288 - N/A 22 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 14 March 1990
288 - N/A 20 February 1990
363 - Annual Return 12 July 1989
AA - Annual Accounts 13 June 1989
288 - N/A 13 June 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 04 July 1988
288 - N/A 20 June 1988
288 - N/A 29 April 1988
288 - N/A 12 November 1987
288 - N/A 03 November 1987
AA - Annual Accounts 30 October 1987
288 - N/A 03 June 1987
CERTNM - Change of name certificate 01 October 1985
NEWINC - New incorporation documents 10 September 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 May 2009 Outstanding

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Mortgage debenture 18 November 1996 Fully Satisfied

N/A

Debenture 11 May 1994 Fully Satisfied

N/A

Guarantee and debenture 05 December 1991 Fully Satisfied

N/A

Composite guarantee & debenture 14 October 1991 Fully Satisfied

N/A

Composite debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.