Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGHOSTING LIMITED
Company Information for

ENGHOSTING LIMITED

28 THROGMORTON STREET, LONDON, EC2N,
Company Registration Number
03987958
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Enghosting Ltd
ENGHOSTING LIMITED was founded on 2000-05-08 and had its registered office in 28 Throgmorton Street. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
ENGHOSTING LIMITED
 
Legal Registered Office
28 THROGMORTON STREET
LONDON
 
Previous Names
SERVESEEK LIMITED28/07/2000
Filing Information
Company Number 03987958
Date formed 2000-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-05-24
Type of accounts DORMANT
Last Datalog update: 2016-08-14 13:20:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGHOSTING LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES MAXIM TINKLER
Company Secretary 2008-06-01
RUPERT JAMES MAXIM TINKLER
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STANLEY LUSCOMBE
Director 2000-05-31 2009-01-23
MARK STANLEY LUSCOMBE
Company Secretary 2006-12-19 2008-06-01
DAVID DANIEL MORRIS
Director 2000-08-09 2008-05-12
FRANCIS WALDO EMERSON
Company Secretary 2000-05-31 2006-12-19
FRANCIS WALDO EMERSON
Director 2000-05-31 2006-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-08 2000-05-31
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-08 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Company Secretary 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Company Secretary 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER ENG LIMITED Company Secretary 2008-06-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2001-06-12 Active
RUPERT JAMES MAXIM TINKLER CHARLES STREET SOLUTIONS LIMITED Company Secretary 2005-01-14 CURRENT 1997-02-14 Active
RUPERT JAMES MAXIM TINKLER CC DATA LIMITED Director 2010-10-08 CURRENT 1993-03-18 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DATA GROUP LIMITED Director 2010-10-08 CURRENT 2006-11-30 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DOCS LIMITED Director 2010-10-08 CURRENT 2001-12-11 Active
RUPERT JAMES MAXIM TINKLER EVERYTHING TECH GROUP LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Director 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Director 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER TRUE IP LIMITED Director 2008-08-01 CURRENT 2005-08-18 Dissolved 2018-01-09
RUPERT JAMES MAXIM TINKLER ENG LIMITED Director 2007-10-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG HOLDINGS LIMITED Director 2007-08-28 CURRENT 2001-06-12 Active
RUPERT JAMES MAXIM TINKLER CHARLES STREET SOLUTIONS LIMITED Director 2004-09-10 CURRENT 1997-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-09DS01APPLICATION FOR STRIKING-OFF
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-17AR0108/05/15 FULL LIST
2015-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015
2015-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-27AR0108/05/14 FULL LIST
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 4TH FLOOR 28 THROGMORTON STREET LONDON EC2N 2AQ ENGLAND
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-12AR0108/05/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-16AR0108/05/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 4TH FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH
2011-05-31AR0108/05/11 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-10AR0108/05/10 FULL LIST
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN
2009-06-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARK LUSCOMBE
2008-10-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-08-19288aSECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MARK LUSCOMBE
2008-08-19288aDIRECTOR APPOINTED RUPERT JAMES MAXIM TINKLER
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRIS
2008-07-04AUDAUDITOR'S RESIGNATION
2008-07-03AUDAUDITOR'S RESIGNATION
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM BRITANNIA HOUSE PIER ROAD FELTHAM MIDDLESEX TW14 0TW
2007-06-13363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-06-16363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-02363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-17AUDAUDITOR'S RESIGNATION
2003-10-22AUDAUDITOR'S RESIGNATION
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-04-05244DELIVERY EXT'D 3 MTH 31/05/02
2002-06-12363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 649 RIVER GARDENS FELTHAM MIDDLESEX TW14 0RB
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-19122S-DIV 08/02/02
2002-02-19RES13SUB DIV 100SH 0.01P EAC 30/07/01
2002-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-1988(2)RAD 30/07/01--------- £ SI 29900@.01=299 £ IC 1/300
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-08-23288aNEW DIRECTOR APPOINTED
2000-07-27CERTNMCOMPANY NAME CHANGED SERVESEEK LIMITED CERTIFICATE ISSUED ON 28/07/00
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288bSECRETARY RESIGNED
2000-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENGHOSTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGHOSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGHOSTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ENGHOSTING LIMITED registering or being granted any patents
Domain Names

ENGHOSTING LIMITED owns 1 domain names.

engmail.co.uk  

Trademarks
We have not found any records of ENGHOSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGHOSTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENGHOSTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENGHOSTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGHOSTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGHOSTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2N