Company NameEnterprise Programme Management Limited
Company StatusDissolved
Company Number05954537
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date24 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Alan Brewer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address35 Newland Gardens
Hertford
Hertfordshire
SG13 7WN
Secretary NameA J Company Formations Ltd (Corporation)
StatusClosed
Appointed03 October 2006(same day as company formation)
Correspondence AddressThe Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2010
Net Worth£368
Cash£4,782
Current Liabilities£94,224

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 September 2017Liquidators' statement of receipts and payments to 7 August 2017 (12 pages)
2 September 2016Liquidators' statement of receipts and payments to 7 August 2016 (11 pages)
3 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 7 August 2015 (12 pages)
3 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
4 November 2014Liquidators statement of receipts and payments to 7 August 2014 (11 pages)
4 November 2014Liquidators statement of receipts and payments to 7 August 2014 (11 pages)
4 November 2014Liquidators' statement of receipts and payments to 7 August 2014 (11 pages)
17 September 2013Liquidators' statement of receipts and payments to 7 August 2013 (11 pages)
17 September 2013Liquidators statement of receipts and payments to 7 August 2013 (11 pages)
17 September 2013Liquidators statement of receipts and payments to 7 August 2013 (11 pages)
14 August 2012Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 14 August 2012 (2 pages)
13 August 2012Appointment of a voluntary liquidator (1 page)
13 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Statement of affairs with form 4.19 (6 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 03/10/08; full list of members (3 pages)
25 March 2008Capitals not rolled up (2 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2006Incorporation (11 pages)