Company NameEnterpreneurial Management Consulting Limited
Company StatusDissolved
Company Number03297458
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameChangegrand Limited

Business Activity

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

Directors

Director NameLinda Wayman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 20 March 2001)
RoleAccountant
Correspondence Address9 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EJ
Secretary NameLinda Wayman
NationalityBritish
StatusClosed
Appointed21 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 20 March 2001)
RoleAccountant
Correspondence Address9 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EJ
Director NameJohn Robert Lonsdale Cook
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portsmouth Lane
Lindfield
Haywards Heath
West Sussex
RH16 1RX
Director NameRichard Edward Garner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address143 Montague Road
Leytonstone
London
E11 3EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Storeys Gate
Westminster
London
SW1P 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2000Return made up to 30/12/99; full list of members (7 pages)
16 July 1999Director resigned (1 page)
26 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 January 1999Return made up to 30/12/98; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
21 January 1998Return made up to 30/12/97; full list of members (6 pages)
18 April 1997Memorandum and Articles of Association (8 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Company name changed changegrand LIMITED\certificate issued on 11/04/97 (2 pages)
30 December 1996Incorporation (9 pages)