Company Name91 Enterprises Limited
Company StatusDissolved
Company Number03187748
CategoryPrivate Limited Company
Incorporation Date18 April 1996(27 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Ernst Faber
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 15 June 1999)
RoleAccountant
Correspondence Address4 North Rise Albion Street
St Georges Fields
London
W2 2YB
Director NameSue Anne Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 15 June 1999)
RoleConsultant
Correspondence Address4 North Rise
St Georges Fields Albion St
London
W2 2YB
Secretary NameMichael Ernst Faber
NationalitySouth African
StatusClosed
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 15 June 1999)
RoleAccountant
Correspondence Address4 North Rise Albion Street
St Georges Fields
London
W2 2YB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address10 Kendal Steps
Albion Street
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
28 July 1998Voluntary strike-off action has been suspended (1 page)
17 June 1998Return made up to 18/04/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 28 February 1997 (1 page)
16 May 1997Return made up to 18/04/97; full list of members (6 pages)
30 October 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
16 May 1996Ad 29/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 1996New director appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 40 bow lane london EC4M 9DT (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Incorporation (11 pages)