Company NameEnnismore Property Management Ltd
Company StatusDissolved
Company Number03826986
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameOver It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Secretary NameBerkeley Charter House Ltd (Corporation)
StatusClosed
Appointed20 September 1999(1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2008)
Correspondence AddressSuite 51/52 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSuite 51-52 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
26 October 2007Return made up to 17/08/07; no change of members (4 pages)
19 October 2007Application for striking-off (1 page)
14 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
20 September 2006Return made up to 17/08/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 17/08/05; full list of members (6 pages)
7 October 2004Return made up to 17/08/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
6 September 2003Return made up to 17/08/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
24 August 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
30 July 2001Registered office changed on 30/07/01 from: 39 ennismore gardens london SW7 1AG (1 page)
11 September 2000Return made up to 17/08/00; full list of members (6 pages)
13 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 January 2000New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
5 October 1999Company name changed over it LIMITED\certificate issued on 06/10/99 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 83 leonard street london EC2A 4QS (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
17 August 1999Incorporation (10 pages)