Company NameEnterprise Ig Experience Limited
Company StatusDissolved
Company Number03328676
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameClever Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2006)
RoleAccountant
Correspondence AddressFlat 11 Welbeck Court
Addison Bridge Place
London
W14 8XW
Secretary NameNeil Jason Carter
NationalityBritish
StatusClosed
Appointed09 August 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2006)
RoleAccountant
Correspondence AddressFlat 11 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 28 February 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Tooting Park
London
SW17 7SW
Director NameMr Jonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2005(8 years, 7 months after company formation)
Appointment Duration4 months (closed 28 February 2006)
RoleAcma
Country of ResidenceUnited Kingdom
Correspondence Address121a Upper Tollington Park
London
N4 4ND
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed21 January 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameAnthony Ellis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleManaging Director
Correspondence Address96 Balham Park Road
London
SW12 8EA
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameAnthony Ellis
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleManaging Director
Correspondence Address96 Balham Park Road
London
SW12 8EA
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameNicola Elizabeth Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 April 2001)
RoleClient Services Director
Correspondence Address36 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameCharles Spencer St John Kingston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 April 2001)
RoleAccountant
Correspondence Address49d New Kings Road
London
Sw6
Secretary NameCharles Spencer St John Kingston
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 April 2001)
RoleAccountant
Correspondence Address49d New Kings Road
London
Sw6
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMark Jagoish Vadgama
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 August 2001)
RoleBusiness Consultant
Correspondence Address7 Belsize Avenue
London
NW3 4BL
Secretary NameMr Colin David Hewitt
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 09 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Troon
Borers Arms Road, Copthorne
Crawley
West Sussex
RH10 3LJ
Director NameFrank Joseph Kucharski
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2001(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address18 Elmfield Road
London
SW17 8AL
Director NamePatrick Mark Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Guion Road
London
SW6 4WD
Director NameSimon John Latarche
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 October 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address172 Newmarket Road
Norwich
Norfolk
NR4 6AR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Return made up to 06/03/05; full list of members (7 pages)
18 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
29 March 2002New director appointed (2 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
3 December 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
9 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 April 2000Return made up to 06/03/00; no change of members (7 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 August 1999Secretary resigned;director resigned (1 page)
16 June 1999Return made up to 06/03/99; no change of members (4 pages)
23 March 1998Return made up to 06/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
23 March 1998Registered office changed on 23/03/98 from: 53 great suffolk street london SE1 0DR (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 March 1997Company name changed colmore communications LIMITED\certificate issued on 26/03/97 (2 pages)
6 March 1997Incorporation (20 pages)