Company NameEnterprise Broker Services Limited
Company StatusDissolved
Company Number04214806
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date17 February 2011 (13 years, 2 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 NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cross House
High Cross
Aldenham
Hertfordshire
WD25 8BN
Secretary NameMs Doreen Clapper
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere 27 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Director NameMs Doreen Clapper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere 27 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Director NameMiss Lorna Jane Goldring
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 January 2003)
RoleCompany Director
Correspondence Address17 Dawson Road
Cricklewood
London
NW2 6UB
Secretary NameMiss Joanne Dempsey
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressPO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
26 November 2010Administrator's progress report to 4 November 2010 (14 pages)
26 November 2010Administrator's progress report to 4 November 2010 (14 pages)
26 November 2010Administrator's progress report to 4 November 2010 (14 pages)
17 November 2010Notice of move from Administration to Dissolution (14 pages)
17 November 2010Notice of move from Administration to Dissolution on 10 November 2010 (14 pages)
30 June 2010Administrator's progress report to 26 May 2010 (14 pages)
30 June 2010Administrator's progress report to 26 May 2010 (14 pages)
22 January 2010Statement of affairs with form 2.14B (7 pages)
22 January 2010Statement of affairs with form 2.14B (7 pages)
21 January 2010Statement of administrator's proposal (41 pages)
21 January 2010Statement of administrator's proposal (41 pages)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
3 December 2009Appointment of an administrator (1 page)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
3 December 2009Appointment of an administrator (1 page)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
1 June 2007Return made up to 11/05/07; full list of members (8 pages)
1 June 2007Return made up to 11/05/07; full list of members (8 pages)
30 May 2007Declaration of assistance for shares acquisition (13 pages)
30 May 2007Declaration of assistance for shares acquisition (13 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Ad 02/05/07-02/05/07 £ si [email protected]=350000 £ ic 1384/351384 (1 page)
17 May 2007Ad 02/05/07-02/05/07 £ si [email protected]=350000 £ ic 1384/351384 (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
15 May 2007Nc inc already adjusted 17/04/07 (1 page)
15 May 2007Nc inc already adjusted 17/04/07 (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
2 May 2007Ad 16/04/07--------- £ si [email protected]=359 £ ic 1025/1384 (7 pages)
2 May 2007Director resigned (1 page)
2 May 2007Ad 16/04/07--------- £ si [email protected]=359 £ ic 1025/1384 (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
7 November 2006Full accounts made up to 31 March 2006 (16 pages)
7 November 2006Full accounts made up to 31 March 2006 (16 pages)
31 May 2006Return made up to 11/05/06; full list of members (3 pages)
31 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
21 July 2005Return made up to 11/05/05; full list of members (4 pages)
21 July 2005Return made up to 11/05/05; full list of members (4 pages)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
2 June 2004Return made up to 11/05/04; full list of members (6 pages)
2 June 2004Return made up to 11/05/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 June 2003Return made up to 11/05/03; full list of members (6 pages)
15 June 2003Return made up to 11/05/03; full list of members (6 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
10 February 2003Ad 10/01/03--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Nc inc already adjusted 10/01/03 (1 page)
10 February 2003Nc inc already adjusted 10/01/03 (1 page)
10 February 2003Ad 10/01/03--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Ad 18/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
26 November 2002Ad 18/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002S-div 18/10/02 (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002S-div 18/10/02 (1 page)
26 November 2002Particulars of contract relating to shares (4 pages)
26 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2002Particulars of contract relating to shares (4 pages)
28 May 2002Return made up to 11/05/02; full list of members (6 pages)
28 May 2002Return made up to 11/05/02; full list of members (6 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
19 June 2001Location of register of members (1 page)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 June 2001Location of register of members (1 page)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
11 May 2001Incorporation (13 pages)