Company NameEnter Associates Limited
DirectorsSusan Michela Frickelton and Charlotte Susan Miller
Company StatusDissolved
Company Number04807640
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 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 NameSusan Michela Frickelton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
27 Blackheath Road Greenwich
London
SE10 8PQ
Director NameCharlotte Susan Miller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 60 Blackheath Road
Greenwich
London
SE10 8DA
Secretary NameCharlotte Susan Miller
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 60 Blackheath Road
Greenwich
London
SE10 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,943
Cash£9,501
Current Liabilities£60,210

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2007Dissolved (1 page)
7 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
7 June 2005Registered office changed on 07/06/05 from: westferry studios 118 milligan street london docklands E14 8AS (1 page)
2 June 2005Statement of affairs (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: 132 eaton house 38 westferry circus canary riverside london E14 8RN (1 page)
19 August 2003Registered office changed on 19/08/03 from: 12 hanover house 32 west ferry circus london E14 8RH (1 page)
19 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)