Company NameEnterprise Investment Marketing Limited
Company StatusDissolved
Company Number04147025
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Stanley Gates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address24 Tredegar Square
London
E3 5AG
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed22 September 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2006)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Location of register of members (1 page)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Secretary resigned (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 4 bedford row london WC1R 4DF (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
2 March 2006Return made up to 24/01/06; full list of members (2 pages)
28 September 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
18 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (5 pages)
18 January 2005Director's particulars changed (1 page)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 January 2004Return made up to 24/01/04; full list of members (6 pages)
1 December 2003Return made up to 24/01/03; no change of members (4 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
20 November 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
20 November 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
20 November 2003Director's particulars changed (1 page)
27 September 2003Registered office changed on 27/09/03 from: awdry house 11 kingsway london WC2B 6XB (1 page)
27 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)