ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED
DORCHESTER DEALFLOW DYNAMICS LIMITED ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED DEALFLOW DYNAMICS LIMITED BLUEPRINT MAGAZINE PUBLISHING LIMITED

Hellopages » Dorset » West Dorset » DT1 2HF

Company number 04808581
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address 3 CLARENCE ROAD, CLARENCE ROAD, DORCHESTER, ENGLAND, DT1 2HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Hyde Park House Manfred Road London SW15 2RS England to 3 Clarence Road Clarence Road Dorchester DT1 2HF on 27 October 2016; Compulsory strike-off action has been discontinued; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-10-14 GBP .01 . The most likely internet sites of ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED are www.enterpriseinvestmentschemecompany.co.uk, and www.enterprise-investment-scheme-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Enterprise Investment Scheme Company Limited is a Private Limited Company. The company registration number is 04808581. Enterprise Investment Scheme Company Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Enterprise Investment Scheme Company Limited is 3 Clarence Road Clarence Road Dorchester England Dt1 2hf. The company`s financial liabilities are £3.99k. It is £-8.78k against last year. And the total assets are £14.22k, which is £-9.21k against last year. PHILLIPS, Emma Bethany is a Director of the company. Secretary MUIR, Jane has been resigned. Secretary PHILLIPS, Emma Bethany has been resigned. Secretary PHILLIPS, Susan Carole has been resigned. Secretary DERRINGTONS LIMITED has been resigned. Secretary ENTERPRISE ADMINISTRATION LTD has been resigned. Director BROOK, Elizabeth Jane has been resigned. Director PHILLIPS, Susan Carole has been resigned. The company operates in "Non-trading company".


enterprise investment scheme company Key Finiance

LIABILITIES £3.99k
-69%
CASH n/a
TOTAL ASSETS £14.22k
-40%
All Financial Figures

Current Directors

Director
PHILLIPS, Emma Bethany
Appointed Date: 05 April 2015
29 years old

Resigned Directors

Secretary
MUIR, Jane
Resigned: 21 September 2011
Appointed Date: 24 October 2003

Secretary
PHILLIPS, Emma Bethany
Resigned: 29 June 2016
Appointed Date: 05 April 2015

Secretary
PHILLIPS, Susan Carole
Resigned: 05 April 2015
Appointed Date: 04 April 2013

Secretary
DERRINGTONS LIMITED
Resigned: 04 April 2013
Appointed Date: 21 September 2011

Secretary
ENTERPRISE ADMINISTRATION LTD
Resigned: 24 October 2003
Appointed Date: 24 June 2003

Director
BROOK, Elizabeth Jane
Resigned: 15 October 2004
Appointed Date: 24 October 2003
65 years old

Director
PHILLIPS, Susan Carole
Resigned: 05 April 2015
Appointed Date: 24 June 2003
65 years old

ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED Events

27 Oct 2016
Registered office address changed from Hyde Park House Manfred Road London SW15 2RS England to 3 Clarence Road Clarence Road Dorchester DT1 2HF on 27 October 2016
15 Oct 2016
Compulsory strike-off action has been discontinued
14 Oct 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP .01

14 Oct 2016
Termination of appointment of Emma Bethany Phillips as a secretary on 29 June 2016
20 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
07 Nov 2003
New secretary appointed
07 Nov 2003
New director appointed
05 Nov 2003
Company name changed dealflow dynamics LIMITED\certificate issued on 05/11/03
29 Aug 2003
Company name changed blueprint magazine publishing li mited\certificate issued on 29/08/03
24 Jun 2003
Incorporation