Company NameEnterprisebabe Limited
Company StatusDissolved
Company Number02723417
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Secretary NameMs Wendy Robertson
NationalityBritish
StatusClosed
Appointed06 October 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 22 June 2010)
RoleFinance Director
Correspondence Address7d Highbury Crescent
London
N5 1RN
Director NameKatherine Anne Thomson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlueys Farmhouse
Frieth Road
Marlow
Buckinghamshire
SL7 2HT
Director NameKevin Morgan Thomson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Shore Road
Poole
Dorset
BH13 7PJ
Secretary NameKatherine Anne Thomson
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlueys Farmhouse
Frieth Road
Marlow
Buckinghamshire
SL7 2HT
Director NameDavid Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address7 Linden Road
Aldeburgh
Suffolk
IP15 5JQ
Director NamePatrick Mark Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address25 Guion Road
London
SW6 4WD
Director NameRoy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2007)
RoleF D The Brand Union
Correspondence Address66 Wimpole Street
London
W1G 8AW
Secretary NameKevin Morgan Thomson
NationalityBritish
StatusResigned
Appointed16 January 2003(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 January 2004)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address17 Shore Road
Poole
Dorset
BH13 7PJ
Secretary NameJonathan David Bradford
NationalityBritish
StatusResigned
Appointed21 January 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address38 Danesfield Close
Walton Upon Thames
Surrey
KT12 3BP
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
19 August 2009Accounts made up to 31 December 2008 (8 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 October 2008Accounts made up to 31 December 2007 (8 pages)
6 October 2008Appointment terminated secretary timothy bowman (1 page)
6 October 2008Secretary appointed ms wendy robertson (1 page)
6 October 2008Appointment Terminated Secretary timothy bowman (1 page)
6 October 2008Secretary appointed ms wendy robertson (1 page)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 December 2007Return made up to 31/05/07; full list of members (2 pages)
3 December 2007Return made up to 31/05/07; full list of members (2 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 November 2007Accounts made up to 31 December 2006 (8 pages)
20 June 2007Director resigned (2 pages)
20 June 2007Director resigned (2 pages)
5 July 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(7 pages)
5 July 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Accounts made up to 31 December 2005 (17 pages)
12 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
4 January 2006Return made up to 31/05/05; full list of members (7 pages)
4 January 2006Return made up to 31/05/05; full list of members (7 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
19 April 2005Accounts made up to 31 December 2004 (16 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 June 2004Accounts made up to 31 December 2003 (17 pages)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (1 page)
29 July 2003Full accounts made up to 31 December 2002 (16 pages)
29 July 2003Accounts made up to 31 December 2002 (16 pages)
18 July 2003Return made up to 31/05/03; full list of members (8 pages)
18 July 2003Return made up to 31/05/03; full list of members (8 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page)
29 January 2003Registered office changed on 29/01/03 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Company name changed mca communicates LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed mca communicates LIMITED\certificate issued on 28/01/03 (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Accounts made up to 31 December 2001 (19 pages)
12 September 2002Return made up to 31/05/02; full list of members (11 pages)
12 September 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 December 2001Company name changed the marketing and communication agency LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed the marketing and communication agency LIMITED\certificate issued on 04/12/01 (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 05/07/01--------- £ si 1200@1=1200 £ ic 2/1202 (2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 05/07/01--------- £ si 1200@1=1200 £ ic 2/1202 (2 pages)
9 July 2001Auditor's resignation (1 page)
9 July 2001Auditor's resignation (1 page)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (20 pages)
4 May 2001Accounts made up to 31 December 2000 (20 pages)
10 August 2000Accounts made up to 31 December 1999 (17 pages)
10 August 2000Full accounts made up to 31 December 1999 (17 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Accounts made up to 31 December 1998 (15 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Registered office changed on 09/01/97 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page)
9 January 1997Registered office changed on 09/01/97 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page)
16 September 1996Accounts made up to 31 December 1995 (11 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Return made up to 31/05/96; full list of members (6 pages)
21 May 1996Return made up to 31/05/96; full list of members (6 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Accounts for a small company made up to 30 June 1995 (11 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (11 pages)
10 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
10 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
12 July 1995Return made up to 31/05/95; no change of members (4 pages)
12 July 1995Return made up to 31/05/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)