Company NameEcsoft (London) Limited
Company StatusDissolved
Company Number01362598
CategoryPrivate Limited Company
Incorporation Date12 April 1978(46 years ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameDigitus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(18 years after company formation)
Appointment Duration3 years, 12 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Director NameGeoffrey Michael Tubb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(18 years after company formation)
Appointment Duration3 years, 12 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressA2 Sierra Morena
Mahon
Menorca
Spain
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(18 years, 12 months after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusClosed
Appointed02 April 1997(18 years, 12 months after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameClifford William Alsop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(19 years after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressGreen Valley, Main Street
Southwick
Peterborough
Northamptonshire
PE8 5BL
Director NameRobin Eric Davies
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address45 Chiswick Quay
Chiswick
London
W4 3UR
Director NameStephen Trevor Feldman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address28 Forest Dale
Southgate
London
N14 7DT
Director NameSurendra Ambalal Patel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address33 Wells Drive
Church Lane
Kingsbury
London
NW9 8DH
Director NameAlan Cantrell Wood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressThe Priests House
Leigh
Surrey
RH2 8PE
Director NamePeter Stuart Woolfenden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address6 Hotham Close
East Molesey
Surrey
KT8 9SH
Director NameWilliam John Clive Wootton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressCaron House Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DY
Secretary NameRobin Eric Davies
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address45 Chiswick Quay
Chiswick
London
W4 3UR
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed09 April 1996(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Director NameDavid John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1998)
RoleManaging Director
Correspondence AddressSpring Grove West End
Combe
Oxfordshire
OX8 8NP

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
16 November 1999Accounts for a dormant company made up to 31 December 1998 (12 pages)
7 October 1999Application for striking-off (2 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
30 September 1998Director resigned (1 page)
4 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: 269 high street berkhamstead hertfordshire HP4 1EG (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
22 August 1997Return made up to 24/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
29 October 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
11 October 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/10/96
(8 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996New director appointed (2 pages)
4 October 1996Company name changed digitus LIMITED\certificate issued on 04/10/96 (2 pages)
9 May 1996Accounts for a medium company made up to 28 February 1996 (14 pages)
4 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
19 February 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
20 December 1995Accounts for a medium company made up to 28 February 1995 (14 pages)
11 September 1995Return made up to 24/07/95; no change of members (8 pages)