This company is commonly known as Enterprise London Limited. The company was founded 25 years ago and was given the registration number 03679089. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ENTERPRISE LONDON LIMITED |
---|---|---|
Company Number | : | 03679089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Aldersgate Street, London, England, EC1A 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Aldersgate Street, London, England, EC1A 4HY | Director | 27 June 2011 | Active |
13 Southbourne, Hayes, Bromley, BR2 7NJ | Secretary | 04 December 1998 | Active |
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ | Secretary | 27 March 2009 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Secretary | 31 May 2016 | Active |
6 Cantley Road, Hanwell, London, W7 2BQ | Secretary | 01 April 2002 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Secretary | 31 March 2011 | Active |
Glovers Cottage Reigate Hill, Reigate, RH2 9PN | Secretary | 05 September 2002 | Active |
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ | Director | 31 March 2004 | Active |
13 Southbourne, Hayes, Bromley, BR2 7NJ | Director | 04 December 1998 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 31 August 2010 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 31 March 2004 | Active |
Fant Barn, 26 Church Lane, East Peckham, TN12 5JH | Director | 15 June 2004 | Active |
85 Heythorp Street, London, SW18 5BT | Director | 04 December 1998 | Active |
Pw Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140, Aldersgate Street, London, England, EC1A 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-25 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.