E-ACT ENTERPRISES LIMITED

2-6 Cannon Street, London, EC4M 6YH
StatusDISSOLVED
Company No.07474228
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution30 Sep 2014
Years9 years, 7 months, 16 days

SUMMARY

E-ACT ENTERPRISES LIMITED is an dissolved private limited company with number 07474228. It was incorporated 13 years, 4 months, 27 days ago, on 20 December 2010 and it was dissolved 9 years, 7 months, 16 days ago, on 30 September 2014. The company address is 2-6 Cannon Street, London, EC4M 6YH.



Company Fillings

Gazette dissolved voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Moran

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Balderstone

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sir Bruce Liddington

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Perry

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bwb Secretarial Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: 10 Whitfield Street London W1T 2RE England

Change date: 2013-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ann Geraldine Limb

Documents

View document PDF

Resolution

Date: 17 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Perry

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noorzaman Rashid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: 10 Whitfield Street London London W1T 2RE England

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Dr Noorzaman Rashid

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN WRIGHT CONSTRUCTION LTD

79 FOXLEYS,WATFORD,WD19 5DE

Number:10293393
Status:ACTIVE
Category:Private Limited Company

ARNAB CONSULTING LTD

42 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC381936
Status:ACTIVE
Category:Private Limited Company

CSTORE HOLDINGS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11611834
Status:ACTIVE
Category:Private Limited Company

DANIELS COMPUTING LIMITED

100 ULLSWATER,CHESHIRE,SK11 7YP

Number:04233874
Status:ACTIVE
Category:Private Limited Company

EURO MAINTENANCE LIMITED

LANGDALE,BLACKBURN,BB2 6QF

Number:11073036
Status:ACTIVE
Category:Private Limited Company

PG CARDNO LTD.

32 CRAIGELLIE CIRCLE,,AB43 9WH

Number:SC301714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source