Company NameCherry Enterprises Ltd
Company StatusDissolved
Company Number04378295
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)
Dissolution Date7 March 2006 (18 years 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 Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2006)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 November 2002)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,314
Cash£2,614
Current Liabilities£4,198

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
31 August 2004Director's particulars changed (1 page)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
17 February 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (6 pages)
4 March 2003Return made up to 20/02/03; full list of members (5 pages)
8 December 2002New director appointed (4 pages)
8 December 2002Director resigned (1 page)
20 February 2002Incorporation (11 pages)