Company NameEnterprise Entertainment Limited
Company StatusDissolved
Company Number07247780
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date15 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Kenneth Montague
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RolePublicist
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed10 May 2010(same day as company formation)
Correspondence Address27 Mortimer St
London
W1T 3BL
Director NameMr John Stuart Zaven Simidian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleExecutive Producer Of Live Music
Country of ResidenceEngland
Correspondence Address9 Coningsby Rd
London
N4 1EG

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Robert Kenneth Montague
70.00%
Ordinary
30 at £1John Simidian
30.00%
Ordinary

Financials

Year2014
Net Worth£794
Cash£65,795
Current Liabilities£137,339

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
30 May 2014Director's details changed for Mr Robert Kenneth Montague on 30 May 2014 (2 pages)
18 September 2013Liquidators' statement of receipts and payments to 12 July 2013 (12 pages)
18 September 2013Liquidators statement of receipts and payments to 12 July 2013 (12 pages)
22 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages)
31 July 2012Statement of affairs with form 4.19 (6 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2012Registered office address changed from 27 Mortimer St London W1T 3BL United Kingdom on 18 July 2012 (2 pages)
17 April 2012Termination of appointment of John Stuart Zaven Simidian as a director on 26 March 2012 (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(4 pages)
10 June 2011Director's details changed for Mr Robert Kenneth Montague on 16 May 2011 (2 pages)
1 December 2010Director's details changed for Mr Robert Kenneth Montague on 10 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Robert Kenneth Montague on 21 May 2010 (2 pages)
10 May 2010Incorporation (45 pages)