Company NameEnterprise Infrastructure Services Limited
Company StatusDissolved
Company Number06145845
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Coveyduck
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address7 Pioneer Centre
Frobisher Place St MaryÆS Road
London
SE15 2EE
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury
Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher John Coveyduck
100.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£11,659
Current Liabilities£24,177

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
24 July 2013Director's details changed for Mr Christopher John Coveyduck on 23 July 2013 (2 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
9 April 2013Director's details changed for Christopher John Coveyduck on 19 April 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
2 May 2008Registered office changed on 02/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
8 March 2007Incorporation (17 pages)