Company NameEnquire Limited
Company StatusDissolved
Company Number03489711
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulia Amunwa
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleConsultant
Correspondence Address35 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Secretary NameDaniel Amunwa
NationalityBritish
StatusClosed
Appointed09 February 1998(1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleCompany Director
Correspondence Address35 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
22 June 2000Full accounts made up to 30 June 1999 (10 pages)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
13 January 1999Return made up to 07/01/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/99
(2 pages)
17 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/02/98
(1 page)
17 February 1998Registered office changed on 17/02/98 from: angel house 338-346 goswell road, london EC1V 7LQ (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
7 January 1998Incorporation (17 pages)