About

Registered Number: 06187188
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 107 Cowpen Road, Blyth, Northumberland, NE24 5TS

 

Established in 2007, Enterprise Architectural Services Ltd has its registered office in Blyth, Northumberland, it's status is listed as "Dissolved". The current directors of this business are listed as Priest, Edith Martin, Priest, Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEST, Charles 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PRIEST, Edith Martin 27 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 15 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.