Company NameCaribbean Enterprise Network Cic
Company StatusDissolved
Company Number06969997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameJamaica Enterprise Network UK Community Interest Company

Business Activity

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

Directors

Director NameMr Denis Stephen St Bernard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityTrinidadian
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address34 Bicester Road
Richmond
London
TW9 4QN
Secretary NameDiane Edwards
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 The Hub
Harberson Road
London
SW12 9TT
Director NameMr Clyde Leon Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 09 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Blundell Close
Hackney
London
E8 2RS
Director NameWendel Clement
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(2 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 09 October 2012)
RoleDirector/Company Owner
Country of ResidenceEngland
Correspondence Address7 Stronsa Road
London
W12 9LB
Director NameMs Joy Elaine Nichols
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCo-Director/Chief Executive
Country of ResidenceEngland
Correspondence Address25 Richard Burbidge Mansions
1 Brasenose Drive
London
SW13 8RB

Location

Registered AddressCo-Op Unit Centre Upper Unit 6
11 Mowll Street
Brixton
Lambeth
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (2 pages)
19 June 2012Application to strike the company off the register (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 April 2012Appointment of Wendel Clement as a director on 14 April 2012 (2 pages)
26 April 2012Appointment of Mr. Clyde Leon Baker as a director on 5 March 2012 (2 pages)
26 April 2012Appointment of Mr. Clyde Leon Baker as a director (2 pages)
26 April 2012Appointment of Wendel Clement as a director (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2010 (7 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2010 (7 pages)
29 February 2012Registered office address changed from , 33 Thurloe Place, South Kensington, London, SW7 2HQ on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Joy Nichols as a director (1 page)
29 February 2012Registered office address changed from , 33 Thurloe Place, South Kensington, London, SW7 2HQ on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Joy Elaine Nichols as a director on 24 February 2012 (1 page)
9 February 2012Annual return made up to 6 August 2011 (14 pages)
9 February 2012Annual return made up to 6 August 2011 (14 pages)
9 February 2012Annual return made up to 6 August 2011 (14 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 6 August 2010 (13 pages)
17 August 2010Annual return made up to 6 August 2010 (13 pages)
17 August 2010Annual return made up to 6 August 2010 (13 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed jamaica enterprise network uk COMMUNITY INTEREST COMPANY\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
12 February 2010Company name changed jamaica enterprise network uk COMMUNITY INTEREST COMPANY\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
22 July 2009Incorporation of a Community Interest Company (35 pages)
22 July 2009Incorporation of a Community Interest Company (35 pages)