Company NameEnterprising Contracts Limited
Company StatusDissolved
Company Number03962466
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Durno
Date of BirthJune 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 May 2000(1 month after company formation)
Appointment Duration5 years, 10 months (closed 14 March 2006)
RoleEngineer
Correspondence Address70 North End Road
London
W14 9EP
Director NameSharon Durno
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
RoleEngineer
Correspondence Address70 North End Road
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusClosed
Appointed06 April 2001(1 year after company formation)
Appointment Duration4 years, 11 months (closed 14 March 2006)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameMichael Moore
NationalitySouth African
StatusResigned
Appointed07 April 2000(4 days after company formation)
Appointment Duration12 months (resigned 06 April 2001)
RoleAccountant
Correspondence AddressFlat 1 Cardrew Court
Friern Park
London
N12 9LB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed07 April 2000(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2000)
Correspondence Address13 Gillingham Street
London
SW1V 1HN

Location

Registered Address70 North End Road
West Kensington
London
W14 9EP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£41,366
Net Worth£4,055
Cash£10,928
Current Liabilities£7,434

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
27 October 2004Registered office changed on 27/10/04 from: 33 dale street chiswick london W4 2BJ (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
11 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
25 June 2004Amended accounts made up to 5 April 2002 (7 pages)
26 April 2004Return made up to 03/04/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
6 June 2002Registered office changed on 06/06/02 from: 88 highbury park highbury london N5 2XE (1 page)
27 October 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 03/04/01; full list of members (6 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 88 highbury park highbury london N5 2EX (1 page)
19 December 2000Registered office changed on 19/12/00 from: 13 gillingham street london SW1V 1HN (1 page)
8 December 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
15 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 13 gillingham street london SW1V 1HN (1 page)
14 June 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: suite 25046 72 new bond street london W1Y 9DD (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
3 April 2000Incorporation (31 pages)