Company NameEnterprise Ig Brand Experience Limited
Company StatusDissolved
Company Number01871282
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameOffice Planning Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(23 years, 10 months after company formation)
Appointment Duration9 months (closed 07 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alfriston Road
London
SW11 6NS
Secretary NameMs Wendy Robertson
NationalityBritish
StatusClosed
Appointed06 October 2008(23 years, 10 months after company formation)
Appointment Duration9 months (closed 07 July 2009)
RoleFinance Director
Correspondence Address7d Highbury Crescent
London
N5 1RN
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Calabria Road
London
N5 1JB
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Derek McConnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address53 Nash Gardens
Bath
Avon
BA1 2PW
Secretary NameBrian Stephen Thorn
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed13 April 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleAccountant
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Director NameJohn Kevin Harrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2003)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Dionis Road
Parsons Green
SW6 4UQ
Director NamePatrick Mark Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2004)
RoleBrand Consultancy
Correspondence Address4 Napier Avenue
London
SW6 5PT
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed15 May 2003(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameTimothy Coulthard Bowman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 October 2008)
RoleFinance Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameMr John Russell Mathers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 October 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Bolton Road
Chiswick
London
W4 3TB

Location

Registered Address11-33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (2 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 October 2008Appointment terminated director john mathers (1 page)
6 October 2008Director appointed mr simon bailey (1 page)
6 October 2008Appointment terminated secretary timothy bowman (1 page)
6 October 2008Secretary appointed ms wendy robertson (1 page)
6 October 2008Appointment terminated director timothy bowman (1 page)
3 June 2008Return made up to 28/12/07; full list of members (4 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
15 February 2006Return made up to 28/12/05; full list of members (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
24 March 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
30 December 2003Return made up to 28/12/03; full list of members (6 pages)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
22 January 2003Registered office changed on 22/01/03 from: 6 mercer street london WC2H 9QA (1 page)
22 January 2003Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 24 saint john street london EC1M 4LT (1 page)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
31 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 March 2000Registered office changed on 27/03/00 from: lewins mead bristol BS1 2NN (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
10 January 2000Return made up to 28/12/99; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 July 1999New director appointed (2 pages)
24 December 1998Return made up to 28/12/98; full list of members (7 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 September 1997Director's particulars changed (1 page)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
16 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 January 1996Return made up to 28/12/95; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
24 March 1995Return made up to 28/12/94; no change of members (4 pages)