Company NameEntrepreneurial Developments Limited
Company StatusDissolved
Company Number03731282
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGeoffrey John Eggar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Chequers Close
Tadworth
Surrey
KT20 7SR
Secretary NameLynda Carpenter Eggar
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleSecretary
Correspondence Address3 Chequers Close
Tadworth
Surrey
KT20 7SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£528
Cash£5,406
Current Liabilities£15,827

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
9 April 2003Application for striking-off (1 page)
27 May 2002Return made up to 11/03/02; full list of members (6 pages)
1 May 2001Return made up to 11/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 December 2000Registered office changed on 13/12/00 from: 47A high street banstead surrey SM7 2NL (1 page)
16 March 2000Return made up to 11/03/00; full list of members (6 pages)
28 April 1999Ad 25/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (13 pages)