Company NameEngaging It Limited
Company StatusDissolved
Company NumberSC345851
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Napier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address20 Lasswade Road
Dalkeith
Midlothian
EH22 3EF
Scotland
Secretary NameMr Derek Napier
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Polton Street
Bonnyrigg
Midlothian
EH19 3AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.helpdesk4.me/

Location

Registered Address121 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan Napier
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£13

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 September 2013Director's details changed for Allan Napier on 1 August 2013 (2 pages)
8 September 2013Director's details changed for Allan Napier on 1 August 2013 (2 pages)
8 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 7 March 2012 (1 page)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Director's details changed for Allan Napier on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Allan Napier on 1 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Derek Napier on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr Derek Napier on 1 July 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Return made up to 17/07/09; full list of members (3 pages)
17 September 2009Secretary's change of particulars / derek napier / 01/07/2009 (1 page)
11 August 2008Secretary appointed derek napier (2 pages)
11 August 2008Director appointed allan napier (2 pages)
28 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 July 2008Incorporation (15 pages)