Company NameT En P Advisory Services Limited
Company StatusDissolved
Company Number04082429
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameJoseph Norman Lurie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African Britis
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleTax Lawyer
Correspondence Address19 Harrow Fields Gardens
Harrow On The Hill
Middlesex
HA1 3SN
Secretary NameNadine Tanner
NationalityBritish
StatusClosed
Appointed21 February 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address44 Darlington Drive
Minster
Isle Of Sheppy
Kent
ME12 3LG
Secretary NameSilvana Allsopp
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleSecretary
Correspondence Address97 Standen Road
Southfields
London
SW18 5TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001New secretary appointed (2 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 September 2001Secretary resigned (1 page)
28 March 2001Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page)
7 March 2001Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
3 October 2000Incorporation (17 pages)