Company NameEnterprising Marketing Systems Ltd
Company StatusDissolved
Company Number02934585
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRobert Norman McLennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 June 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years (closed 15 July 1997)
RoleAccountant
Correspondence Address55 Telford Avenue
London
SW2 4XL
Secretary NameFrances Elizabeth Collins
NationalityBritish
StatusClosed
Appointed23 June 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years (closed 15 July 1997)
RoleCompany Director
Correspondence Address55 Telford Avenue
London
SW2 4XL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFlat 1
55 Telford Avenue
London
SW2 4XL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Application for striking-off (1 page)
19 November 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
19 November 1996Accounts made up to 31 October 1996 (5 pages)
15 April 1996Accounts made up to 30 June 1995 (5 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
5 February 1996Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Registered office changed on 15/01/96 from: 106A shirland road maida vale london W9 2EQ (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)