About

Registered Number: 04260788
Date of Incorporation: 27/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU

 

Enterprise Telecom Ltd was registered on 27 July 2001 and has its registered office in West Midlands. We don't currently know the number of employees at the organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, John William 27 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Julie Ann 27 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 October 2014
AA01 - Change of accounting reference date 11 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 16 August 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
225 - Change of Accounting Reference Date 22 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.