Company NameEnfranchisement Limited
Company StatusDissolved
Company Number02851176
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(1 month after company formation)
Appointment Duration9 years, 4 months (closed 25 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1993(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 25 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 25 February 2003)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameCharles Edward James Boston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1995)
RoleSurveyor
Correspondence Address1 Holland Villas Road
London
W14 8BP

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 March 2001Return made up to 07/09/00; full list of members (6 pages)
1 March 2001Return made up to 07/09/99; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 22 tudor street london EC4Y 0JJ (1 page)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1998Return made up to 07/09/98; full list of members (6 pages)
17 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 September 1996Return made up to 07/09/96; full list of members (6 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Location of register of members (1 page)
13 September 1995New secretary appointed (2 pages)
13 September 1995Return made up to 07/09/95; full list of members (6 pages)
3 May 1995Director resigned (2 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)