Company NameEnterprise Business Services (1994) Limited
Company StatusDissolved
Company Number02920618
CategoryPrivate Limited Company
Incorporation Date19 April 1994(29 years, 11 months ago)
Dissolution Date21 January 1997 (27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohn Franklin Richardson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 21 January 1997)
RoleNegotiator/Caterer
Correspondence Address3 West Ham Lane
London
E15 4PH
Secretary NamePeter Carl Anderson
NationalityBritish
StatusClosed
Appointed01 January 1995(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 21 January 1997)
RoleCompany Director
Correspondence Address71 Faringford Road
London
E15
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Martin Jeremy Benton
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
14 September 1995Director's particulars changed (4 pages)
16 May 1995Return made up to 19/04/95; full list of members (10 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)