Company NameManagement Consulting Enterprise Ltd
Company StatusDissolved
Company Number04124077
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameEugenie Nkolowondo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCameroonian
StatusClosed
Appointed13 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address7 Rue Des Roses
Paris
75018
Foreign
Director NameMonsieur Jean Jacques Morineau
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleCompany Director
Correspondence Address5 Rue Stanislas
Paris
75006
Foreign
Director NameDatadocument Ltd (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameDatafeature Ltd (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Director NameBusiness Management Consulting (Corporation)
Date of BirthJuly 1997 (Born 26 years ago)
StatusResigned
Appointed14 December 2000(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 2001)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameGlobus Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(1 day after company formation)
Appointment Duration9 months (resigned 17 September 2001)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Director NameEURO Commerce Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2002)
Correspondence Address412 Parkway House
Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameEurolink Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 2001(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 October 2002)
Correspondence AddressSuite 412
Parkway House, Sheen Lane
East Sheen
SW14 8LS

Location

Registered AddressSuite 412
Parkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 13/12/01; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)