Company NameEnterprise Research Ltd
Company StatusDissolved
Company Number07542050
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrejs Kolupajevs
Date of BirthNovember 1985 (Born 38 years ago)
NationalityLatvian
StatusClosed
Appointed14 November 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressSlampes Street 15a
Riga
Lv-1002
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 17071 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Andrejs Kolupajevs
100.00%
Ordinary

Financials

Year2014
Net Worth£1,128
Cash£159
Current Liabilities£31

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (2 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
29 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 January 2013 (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
14 November 2011Appointment of Mr Andrejs Kolupajevs as a director on 14 November 2011 (2 pages)
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 999
(3 pages)
14 November 2011Termination of appointment of Edwina Coales as a director on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 November 2011 (1 page)
14 November 2011Termination of appointment of Nominee Secretary Ltd as a secretary on 14 November 2011 (1 page)
14 November 2011Termination of appointment of Nominee Director Ltd as a director on 14 November 2011 (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 February 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page)