Company NameThe Entrepreneur Club Limited
Company StatusDissolved
Company Number08253576
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denis Thomas Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Derriman Close
Sheffield
South Yorkshire
S11 9LB
Director NameMr Nicholas Stephen Giles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address4 Derriman Close
Sheffield
South Yorkshire
S11 9LB
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address4 Derriman Close
Sheffield
South Yorkshire
S11 9LB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address1st Floor River House
33 - 35 Point Pleasant
London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (1 page)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 November 2017Registered office address changed from 4 Derriman Close Sheffield South Yorkshire S11 9LB to 1st Floor River House 33 - 35 Point Pleasant London SW18 1NN on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 4 Derriman Close Sheffield South Yorkshire S11 9LB to 1st Floor River House 33 - 35 Point Pleasant London SW18 1NN on 25 November 2017 (1 page)
21 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(5 pages)
27 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(5 pages)
7 November 2012Termination of appointment of Jonathon Round as a director (1 page)
7 November 2012Appointment of Mr Denis Thomas Doyle as a director (2 pages)
7 November 2012Appointment of Mr Nicholas Stephen Giles as a director (2 pages)
7 November 2012Termination of appointment of Jonathon Round as a director (1 page)
7 November 2012Appointment of Mr Denis Thomas Doyle as a director (2 pages)
7 November 2012Appointment of Mr Michael Morris Hayman as a director (2 pages)
7 November 2012Appointment of Mr Nicholas Stephen Giles as a director (2 pages)
7 November 2012Appointment of Mr Michael Morris Hayman as a director (2 pages)
7 November 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2012 (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)