ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01162254 |
Category | Private Limited Company |
Incorporated | 07 Mar 1974 |
Age | 50 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 01162254. It was incorporated 50 years, 2 months, 25 days ago, on 07 March 1974 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Michelin House Third Floor Michelin House Third Floor, London, SW3 6RD.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Dennis Ralph Brenninkmeijer
Documents
Termination secretary company with name termination date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Martin Hopson
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Klaas De Boer
Documents
Accounts with accounts type small
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital statement capital company with date currency figure
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2020-11-26
Documents
Legacy
Date: 16 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/10/20
Documents
Resolution
Date: 16 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type small
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type small
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-13
Officer name: Mr John David Drury
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leila Yasmin Karmali
Termination date: 2016-05-18
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Sally Clare Nilsson
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type full
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leila Yasmin Karmali
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom
Change date: 2013-08-12
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. John David Drury
Change date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Klaas De Boer
Change date: 2009-12-01
Documents
Change person secretary company with change date
Date: 13 Sep 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Hopson
Change date: 2009-12-01
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Figeac
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John David Drury
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Sally Clare Nilsson
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Alexis Raphael Frank Figeac
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Brenninkmeijer
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Ralph Brenninkmeijer
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louis Ignatz Maria Brenninkmeijer
Change date: 2009-10-13
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / martin hopson / 04/04/2009
Documents
Accounts with accounts type full
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 28/05/08\gbp si 364190@1=364190\gbp ic 120100/484290\
Documents
Accounts with accounts type full
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/12/07
Documents
Resolution
Date: 15 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; change of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 09 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westcombe management services li mited\certificate issued on 09/05/05
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 100000@1=100000 £ ic 120100/220100
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/08/03
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 100000@1=100000 £ ic 20100/120100
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 30 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/08/03
Documents
Resolution
Date: 30 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
168 CLARE ROAD,CARDIFF,CF11 6RX
Number: | 11003819 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERBECK HALL WOODHOUSE LANE,CLITHEROE,BB7 3AH
Number: | 07795441 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10040801 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW FARM,CAERGWRLE,LL12 9EE
Number: | 03332622 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10991925 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HAMMONDS GREEN, TOTTON,HAMPSHIRE,SO40 3HL
Number: | 05090374 |
Status: | ACTIVE |
Category: | Private Limited Company |