Company NameEnterprise In Europe Limited
Company StatusDissolved
Company Number03181131
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Anne Caroline Ballingall McIntosh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(same day as company formation)
RoleM.P.
Country of ResidenceUnited Kingdom
Correspondence Address17 Gardenfields
Stebbing
Dunmow
Essex
CM6 3RG
Secretary NameMr John Philip Harvey
NationalityBritish
StatusClosed
Appointed21 March 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2001)
RoleAirline Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Royal Westminster Lodge
3 Elverton Street
London
SW1P 2QW
Secretary NameAlistair Peter Wilde
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address97 London Road
Copford
Colchester
Essex
CO6 1LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPannell Kerr Forster Pannell Hse
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (1 page)
26 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 97 london road copford colchester essex CO6 1LG (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
14 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
2 May 1999Return made up to 24/03/99; full list of members (6 pages)
11 June 1998Registered office changed on 11/06/98 from: brierly place new london road chelmsford essex CM2 0AP (1 page)
1 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
31 March 1998Return made up to 24/03/98; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
1 April 1997Return made up to 24/03/97; full list of members (6 pages)
16 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1996New director appointed (2 pages)
1 April 1996Incorporation (13 pages)