Company NameEnfranchise 405 Limited
Company StatusDissolved
Company Number04207595
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date22 October 2002 (21 years, 6 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 NameMark Crowley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2001(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 22 October 2002)
RoleBank Manager
Correspondence AddressBramley Cottage
Bohilla Lane
Kilmacamogue
County Wicklow
Irish
Director NamePauline Rita Crowley
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2001(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 22 October 2002)
RoleMarketing Manager
Country of ResidenceIreland
Correspondence AddressBramley Cottage
Bohilla Lane
Kilmacamougue
County Wicklow
Irish
Secretary NameMark Crowley
NationalityIrish
StatusClosed
Appointed12 November 2001(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 22 October 2002)
RoleBank Manager
Correspondence AddressBramley Cottage
Bohilla Lane
Kilmacamogue
County Wicklow
Irish
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Return made up to 27/04/02; full list of members (7 pages)
17 May 2002Application for striking-off (1 page)
16 November 2001New secretary appointed;new director appointed (3 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
11 October 2001Director resigned (2 pages)
11 October 2001Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)