Company NameEnterprice2 Limited
Company StatusDissolved
Company Number03749585
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 9 months ago)
Previous NameSpin New Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePredrag Popovic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2005)
RoleCompany Director
Correspondence Address19 St James Avenue
Ealing
London
W13 9HE
Director NameMr Christopher David Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Croft Lane
Henfield
West Sussex
BN5 9TT
Secretary NameSmiljka Krneta
NationalityBritish
StatusClosed
Appointed02 May 2002(3 years after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address27 Park Avenue
Hangar Lane
London
NW10 7EX
Director NameMr Soeren Kier Christensen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed14 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henley Drive
Kingston
Surrey
KT2 7EB
Director NameRuth Amy Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Longmans Lane
Cottingham
North Humberside
HU16 4EA
Director NameDiane Lesley Gregory
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Hodsow Fields
Barmby Moor
York
North Yorkshire
YO42 4ER
Secretary NameDiane Lesley Gregory
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Hodsow Fields
Barmby Moor
York
North Yorkshire
YO42 4ER
Director NameAndrew James Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1999)
RoleSolicitor
Correspondence Address2 Sutton Farm Cottages
Beals Lane, Sutton On Derwent
York
North Yorkshire
YO41 4BU
Director NameJames William Brennand
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1999)
RoleSolicitor
Correspondence AddressSouthlands
Skerne
Driffield
North Humberside
YO25 9HT
Secretary NameAndrew James Black
NationalityBritish
StatusResigned
Appointed14 September 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 1999)
RoleSolicitor
Correspondence Address2 Sutton Farm Cottages
Beals Lane, Sutton On Derwent
York
North Yorkshire
YO41 4BU
Director NameJames Edward Coleman Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleAccountant
Correspondence Address29 Palewell Park
London
SW14 8JQ
Director NameCompton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address59 Erpingham Road
London
SW15 1BH
Secretary NameJames Edward Coleman Davis
NationalityBritish
StatusResigned
Appointed28 October 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2002)
RoleAccountant
Correspondence Address29 Palewell Park
London
SW14 8JQ
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/21 Belsize Avenue
London
NW3 4BL
Director NamePeter Matthews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr Milan Djuradj Novkovic
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,Serbian
StatusResigned
Appointed14 May 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2004)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address9 Layer Gardens
West Acton
London
W3 9PR

Location

Registered Address16-18 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,500
Current Liabilities£3,500

Accounts

Latest Accounts31 May 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
22 April 2004Return made up to 09/04/03; full list of members; amend (7 pages)
22 April 2004Amending form 882R (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 January 2004Director resigned (1 page)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2003Return made up to 09/04/03; full list of members (8 pages)
22 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2002Full accounts made up to 31 May 2001 (11 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Ad 02/07/01--------- £ si 98@10=980 £ ic 2/982 (2 pages)
3 May 2001Return made up to 09/04/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
22 June 2000Company name changed spin new media LIMITED\certificate issued on 23/06/00 (2 pages)
18 May 2000Memorandum and Articles of Association (16 pages)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
15 November 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: rollit farrell & bladon wilberforce court, high street hull north humberside HU1 1YJ (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
9 April 1999Incorporation (21 pages)