Company NameEnfranchise 407 Limited
Company StatusDissolved
Company Number04226182
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDeirdre Ann Roche
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleCustomer Service Manager
Correspondence Address15 Bellevue Court
Delgany
County Wicklow
Irish
Director NameMartin Joseph Roche
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleAccountant
Correspondence Address15 Bellevue Court
Delgany
County Wicklow
Irish
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed31 May 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed31 May 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

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
6 September 2004Application for striking-off (1 page)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 May 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
17 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)