This company is commonly known as Enterprise Privacy Group Limited. The company was founded 20 years ago and was given the registration number 04897292. The firm's registered office is in BROMLEY. You can find them at Regus City South Tower, 26 Elmfield Road, Bromley, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ENTERPRISE PRIVACY GROUP LIMITED |
---|---|---|
Company Number | : | 04897292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 01 June 2006 | Active |
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 12 September 2003 | Active |
Sycamore House Church Street, Bentworth, Alton, GU34 5RB | Secretary | 12 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 September 2003 | Active |
Struan House, Pangbourne Hill, Pangbourne, Reading, RG8 7AS | Director | 26 March 2008 | Active |
18a Calthorpe Street, London, WC18 0JS | Director | 05 May 2005 | Active |
Gwynfryn Hall, Pontsian, Llandysul, SA44 4UP | Director | 10 July 2005 | Active |
28 Mount Pleasant Road, Ealing, London, W5 1SQ | Director | 01 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 September 2003 | Active |
Mr Toby Duncan Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS |
Nature of control | : |
|
Mrs Sally Elizabeth Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company current shortened. | Download |
2020-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-09 | Officers | Change person director company with change date. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.