Company NameEntrepreneurs' Society (UK) Limited
Company StatusDissolved
Company Number03213874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMartin Anthony Brenner Israel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleC.A.
Correspondence Address1 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Secretary NameJean Mary Edwards
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address49 Gloucester Street
Cirencester
Gloucester
GL7 2DJ
Wales
Director NameDavid Victor Garofalo
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed09 July 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address12 Manor Drive
Sunbury On Thames
Middlesex
TW16 6PB
Director NameStephen Fearn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressFlat 1 1 Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameWilliam Andrew Shadbolt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2001)
RoleSole Trader
Correspondence AddressLords Down
Rodmarton
Cirencester
Gloucestershire
GL7 6PH
Wales
Director NameAndrew Thrasyvoulou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1997)
RoleProperty
Correspondence Address326/328 Seven Sisters Road
London
N4 2AB

Location

Registered Address1 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
5 October 2004Annual return made up to 19/06/03 (4 pages)
5 October 2004Annual return made up to 19/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 October 2002Annual return made up to 19/06/02 (4 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 August 2001Registered office changed on 22/08/01 from: 3 albemarle street london W1X 4AU (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 August 2001Annual return made up to 19/06/01 (4 pages)
2 July 2001Director resigned (1 page)
26 June 2000Annual return made up to 19/06/00 (4 pages)
28 January 2000Annual return made up to 19/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 December 1998Annual return made up to 19/06/98 (4 pages)
24 November 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1997Annual return made up to 19/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 April 1997Director's particulars changed (1 page)
26 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
19 June 1996Incorporation (26 pages)