Company NameEnterprise Wills Limited
Company StatusDissolved
Company Number05559001
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 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
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cross House
High Cross
Aldenham
Hertfordshire
WD25 8BN
Secretary NameMiss Joanne Dempsey
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Secretary And Company
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,179
Current Liabilities£3,228

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
17 October 2008Return made up to 09/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Director's particulars changed (1 page)
18 October 2007Return made up to 09/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 09/09/06; full list of members (3 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005Location of register of members (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
9 September 2005Incorporation (12 pages)