Company NameEnterprise I.T. Management Limited
Company StatusDissolved
Company Number04015890
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSteven Mark Collard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge
124 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Secretary NameEnterprise Administration Ltd (Corporation)
StatusClosed
Appointed16 June 2000(same day as company formation)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
9 July 2009Return made up to 16/06/09; full list of members (3 pages)
9 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
30 June 2008Secretary's Change of Particulars / enterprise administration LTD / 10/12/2007 / HouseName/Number was: , now: erico house; Street was: 113-123 upper richmond road, now: 93-99 upper richmond road; Post Code was: SW15 2TL, now: SW15 2TG (1 page)
30 June 2008Secretary's change of particulars / enterprise administration LTD / 10/12/2007 (1 page)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
28 July 2006Return made up to 16/06/06; full list of members (2 pages)
28 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
14 July 2005Return made up to 16/06/05; full list of members (2 pages)
14 July 2005Return made up to 16/06/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
2 August 2004Return made up to 16/06/04; full list of members (6 pages)
2 August 2004Return made up to 16/06/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
9 July 2003Return made up to 16/06/03; full list of members (6 pages)
9 July 2003Return made up to 16/06/03; full list of members (6 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 August 2002Return made up to 16/06/02; full list of members (6 pages)
4 August 2002Return made up to 16/06/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 July 2001Return made up to 16/06/01; full list of members (6 pages)
4 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 May 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
16 May 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
27 April 2001Registered office changed on 27/04/01 from: 113-123 upper richmond road london SW15 2TL (1 page)
27 April 2001Registered office changed on 27/04/01 from: 113-123 upper richmond road london SW15 2TL (1 page)
16 June 2000Incorporation (24 pages)
16 June 2000Incorporation (24 pages)