Company NameEnhance Business Communications Limited
Company StatusDissolved
Company Number05602947
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date15 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePaul Michael Spinks
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Court
120 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameValerie Spinks
NationalityBritish
StatusClosed
Appointed28 December 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 November 2013)
RoleCompany Director
Correspondence Address47 Heversham Road
Bexleyheath
Kent
DA7 5BE
Secretary NameMichael Spinks
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Capability Way
Ingress Park
Greenhithe
Kent
DA9 9GY
Secretary NameMark Anthony Newman
NationalityBritish
StatusResigned
Appointed21 April 2006(5 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2007)
RoleSecretary
Correspondence Address28 Stanch Hill Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5XG
Secretary NameLeanne Stables
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 28 December 2007)
RoleSecretary
Correspondence Address12 Bethany Lodge Devonshire Road
Bexleyheath
Kent
DA6 8DL

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Paul Michael Spinks
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,412
Cash£1,827
Current Liabilities£47,610

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
26 February 2013Director's details changed for Paul Michael Spinks on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Paul Michael Spinks on 26 February 2013 (2 pages)
14 June 2012Statement of affairs with form 4.19 (6 pages)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2012Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 14 June 2012 (2 pages)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-07
(1 page)
14 June 2012Statement of affairs with form 4.19 (6 pages)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 14 June 2012 (2 pages)
14 June 2012Appointment of a voluntary liquidator (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 50
(4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 50
(4 pages)
29 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
29 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 January 2010Director's details changed for Paul Michael Spinks on 16 December 2009 (2 pages)
7 January 2010Director's details changed for Paul Michael Spinks on 16 December 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
2 January 2008Return made up to 25/10/07; full list of members (2 pages)
2 January 2008Return made up to 25/10/07; full list of members (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
11 December 2006Return made up to 25/10/06; full list of members (2 pages)
11 December 2006Return made up to 25/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)