This company is commonly known as Enterprise Islington Limited. The company was founded 26 years ago and was given the registration number 03450435. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ENTERPRISE ISLINGTON LIMITED |
---|---|---|
Company Number | : | 03450435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Secretary | 29 October 2007 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 December 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
"Fivems" Rumbold Road, Hoddesdon, EN11 0LD | Secretary | 15 October 1997 | Active |
12 Chells Lane, Stevenage, SG2 7AA | Secretary | 30 January 2004 | Active |
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ | Secretary | 17 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 1997 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 27 April 2004 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 12 November 2007 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 January 2011 | Active |
6 Cage End Close, Hatfield Broad Oak, Bishops Stortford, CM22 7HU | Director | 01 July 2006 | Active |
Cornerwood House, Swan Lane, The Lee, Gt Missenden, HP16 9NU | Director | 17 November 1999 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 25 May 2012 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 05 March 2012 | Active |
11 East Street, Seaford, BN25 1AD | Director | 29 June 1998 | Active |
1 Kingsmere Place, London, N16 5LN | Director | 09 July 2001 | Active |
40 Chiltern Road, Maidenhead, SL6 1XA | Director | 22 December 2006 | Active |
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ | Director | 19 March 2002 | Active |
The Old School House, Felmersham, Bedford, MK43 7HN | Director | 25 June 1999 | Active |
163 High Road, Broxbourne, EN10 7BT | Director | 29 June 1998 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 12 November 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 20 September 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 February 2011 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 12 November 2007 | Active |
98a, Elizabeth Avenue, Little Chalfont, Amersham, HP6 6QT | Director | 01 March 2007 | Active |
26 Mardley Hill, Welwyn, AL6 0TS | Director | 29 June 1998 | Active |
Hightrees, 3 Talisman Way, Epsom Downs, KT17 3PQ | Director | 01 October 2002 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 May 2010 | Active |
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ | Director | 17 November 1999 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 31 July 2008 | Active |
60 Charteris Road, London, N4 3AB | Director | 29 June 1998 | Active |
29 Sharon Gardens, London, E9 7RX | Director | 11 December 2000 | Active |
11 Oakfield Road, Harpenden, AL5 2NJ | Director | 22 December 2006 | Active |
11 Oakfield Road, Harpenden, AL5 2NJ | Director | 08 November 2002 | Active |
10 Nadir Court, 14 Blake Hall Road Wanstead, London, E11 2QE | Director | 01 March 2007 | Active |
Accord Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Officers | Change person secretary company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.