Company NameEncore London Limited
Company StatusDissolved
Company Number02933228
CategoryPrivate Limited Company
Incorporation Date26 May 1994(30 years ago)
Dissolution Date13 February 2007 (17 years, 3 months ago)
Previous NameThe Edit Box Limited

Business Activity

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

Directors

Director NameCharles Tanabe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2007)
RoleGeneral Counsel
Correspondence Address97 Glenmoor Lane
Englewood
Colorado 80110
80113
Director NameMichael Zeisser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed28 July 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2007)
RoleSenior Vice President
Correspondence Address3329 E. Bayaud, Apt. 1415
Denver
Colorado 80209
United States
Secretary NameCharles Tanabe
NationalityAmerican
StatusClosed
Appointed28 July 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2007)
RoleGeneral Counsel
Correspondence Address97 Glenmoor Lane
Englewood
Colorado 80110
80113
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Simon Paul Kay
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeo House
Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Director NameNicholas Paul Pannaman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address33 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameNicholas Paul Pannaman
NationalityBritish
StatusResigned
Appointed27 May 1994(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address33 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed22 October 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2004)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 July 2004)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States

Location

Registered AddressLondon Law Agency
69 Southampton Row
London
WC1B 4ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 stephen street london W1T 1AL (1 page)
11 August 2005Registered office changed on 11/08/05 from: 1 stephen street london W1T 1AL (1 page)
8 August 2005Return made up to 26/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
10 June 2004Return made up to 26/05/04; full list of members (6 pages)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: film house 142 wardour street london W1V 3AU (1 page)
18 December 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 May 2002Company name changed the edit box LIMITED\certificate issued on 07/05/02 (2 pages)
20 November 2001Director resigned (1 page)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001New secretary appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 November 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 June 2000Return made up to 26/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2000Location of register of members (1 page)
2 March 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
2 March 2000Return made up to 26/05/99; full list of members (7 pages)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
8 August 1999Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
13 May 1999Full accounts made up to 31 December 1998 (7 pages)
4 June 1998Return made up to 26/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1997Return made up to 26/05/97; full list of members (7 pages)
3 May 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1996Return made up to 26/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 April 1996Full accounts made up to 31 December 1995 (7 pages)
6 June 1995Return made up to 26/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
3 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)