About

Registered Number: 05889252
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Entemon Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Ray, Sophie, Foster, Michael, Foster, Julie are listed as the directors of Entemon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Michael 31 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RAY, Sophie 02 March 2009 - 1
FOSTER, Julie 26 July 2007 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 04 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 August 2014
CH03 - Change of particulars for secretary 29 July 2014
AA - Annual Accounts 02 October 2013
CH03 - Change of particulars for secretary 20 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 28 May 2012
AA01 - Change of accounting reference date 22 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
RESOLUTIONS - N/A 29 October 2008
123 - Notice of increase in nominal capital 29 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
225 - Change of Accounting Reference Date 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.