Company NameEncomium Limited
Company StatusDissolved
Company Number02244144
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)
Previous NameStrategic Management Group Limited

Business Activity

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

Directors

Director NameDavid James Burger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(10 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(10 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed24 March 1999(10 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMichael John Comer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1996)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Kelvin Mark Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1995)
RoleChartered Accountant
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameMr Kelvin Mark Hudson
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMartin Samociuk
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed23 October 1995(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed26 June 1996(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Secretary NameDavid Philip Conibear
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 1997)
RoleAccountant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameJonathan Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address11 Hebron Road
London
W6 0PX
Secretary NamePaul Donkin Harding
NationalityBritish
StatusResigned
Appointed14 November 1997(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Declaration of solvency (3 pages)
26 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Director's particulars changed (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4 grosvenor place london SW1X 7HJ (1 page)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 April 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Return made up to 04/01/00; full list of members (8 pages)
17 January 2000Location of register of members (1 page)
19 August 1999Director's particulars changed (1 page)
15 June 1999Return made up to 04/01/99; full list of members (5 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
5 March 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Return made up to 04/01/97; no change of members (4 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
15 August 1996Auditor's resignation (1 page)
13 August 1996Registered office changed on 13/08/96 from: 26 dover street london W1X 3PA (1 page)
12 August 1996Full accounts made up to 31 March 1996 (6 pages)
22 May 1996Company name changed strategic management group limit ed\certificate issued on 23/05/96 (2 pages)
17 February 1996Return made up to 04/01/96; full list of members (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New director appointed (2 pages)
21 March 1995Return made up to 04/01/95; full list of members (6 pages)