Company NameEnterprise Schools Limited
Company StatusDissolved
Company Number05123900
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameEnterprise School Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Christopher Woods
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Minford Gardens
London
Greater London
W14 0AN
Secretary NameDaisy Gili
NationalityBritish
StatusClosed
Appointed01 June 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleCollege Principal
Correspondence Address26 Minford Gardens
London
Greater London
W14 0AN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address26 Minford Gardens
London
Greater London
W14 0AN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 10/05/06; full list of members (6 pages)
7 June 2006Accounts for a dormant company made up to 30 May 2005 (1 page)
24 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: suite 18, folkestone entr cntr shearway bus prk shearway road folkestone CT19 4RH (1 page)
26 May 2004Secretary resigned (1 page)
13 May 2004Company name changed enterprise school LIMITED\certificate issued on 13/05/04 (2 pages)
10 May 2004Incorporation (12 pages)