Company NameEnterprise Shipping & Trading Company Limited(The)
Company StatusDissolved
Company Number00765804
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Wilmot Samuel
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(29 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed12 November 2002(39 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 21 October 2003)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameChieh Fu Tao
Date of BirthNovember 1922 (Born 101 years ago)
NationalityThai
StatusResigned
Appointed22 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2002)
RoleOverseas Company Director
Correspondence Address38 Blacks Link House A
Repulse Bay
Hong Kong
Foreign
Director NameDr Mildred Tao Ong
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2002)
RoleDoctor
Correspondence Address38 Bin Tong Park
1026
Foreign
Director NameMr Porn (Paul) Taochaifu (Tao)
Date of BirthJune 1967 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed22 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2002)
RoleArticled Clerk
Correspondence Address38 Blacks Link House A
Repulse Bay
Hong Kong
Foreign
Director NameMr Melvin Boh Pin Yap
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2002)
RoleCertified Public Accountant
Correspondence Address239 Arcadia Road No 02-02
The Arcadia
Singapore
289845
Foreign
Secretary NameMr Russell Wilmot Samuel
NationalityBritish
StatusResigned
Appointed22 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY

Location

Registered Address5 -11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£294,345
Cash£182,639
Current Liabilities£7,388

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
7 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 December 2002Registered office changed on 23/12/02 from: rooms 72/73,2ND floor grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BS (1 page)
23 December 2002New secretary appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 July 2001Return made up to 22/07/01; full list of members (7 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 November 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 22/07/98; full list of members (8 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 August 1997Return made up to 22/07/97; no change of members (6 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996Return made up to 22/07/96; no change of members (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Return made up to 22/07/95; full list of members (8 pages)