About

Registered Number: 07202566
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Flat 10, 58c Vicarage Road, Watford, WD18 0GN,

 

Enterprise Service Partners Ltd was founded on 25 March 2010, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Naveen 24 April 2013 23 July 2018 1
BHARADWAJ, Sanjeev 14 October 2012 02 April 2013 1
BHARADWAJ, Sanjeev 14 October 2012 02 April 2013 1
DESIKAN, Aarthi 25 March 2010 09 August 2012 1
NICHANI, Kiran 25 March 2010 09 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 11 November 2015
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 06 July 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 31 January 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
CH01 - Change of particulars for director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 April 2011
AP04 - Appointment of corporate secretary 28 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.