Company NameEigensys Limited
Company StatusDissolved
Company Number02231035
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameLoriwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Francis Winfield Weston
StatusClosed
Appointed15 July 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr John Stephen Dalton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(4 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-25 High Street
Chipstead
Sevenoaks
Kent
TN13 2RN
Director NameGlynis Anne Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address284 Upland Road
London
SE22 0DP
Secretary NameGlynis Anne Lewis
NationalityBritish
StatusResigned
Appointed26 August 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address284 Upland Road
London
SE22 0DP
Director NameTrish Dalton Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 High Street
Chipstead
Sevenoaks
Kent
TN13 2RN
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2002(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tradition Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
30 December 2014Withdraw the company strike off application (1 page)
30 December 2014Withdraw the company strike off application (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
31 July 2013Appointment of Mr Daniel Craig Marcus as a director (2 pages)
31 July 2013Termination of appointment of John Dalton as a director (1 page)
31 July 2013Termination of appointment of Trish Anderson as a director (1 page)
31 July 2013Appointment of Mr Daniel Craig Marcus as a director (2 pages)
31 July 2013Termination of appointment of Trish Anderson as a director (1 page)
31 July 2013Termination of appointment of John Dalton as a director (1 page)
30 July 2013Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page)
30 July 2013Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Registered office address changed from , 42 Copperfield Street, London, SE1 0DY on 18 July 2013 (1 page)
18 July 2013Registered office address changed from , 42 Copperfield Street, London, SE1 0DY on 18 July 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Trish Dalton Anderson on 10 December 2009 (2 pages)
7 June 2010Director's details changed for John Stephen Dalton on 10 December 2009 (2 pages)
7 June 2010Director's details changed for John Stephen Dalton on 10 December 2009 (2 pages)
7 June 2010Director's details changed for Trish Dalton Anderson on 10 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
27 October 2009Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
28 September 2009Return made up to 26/08/09; full list of members (4 pages)
28 September 2009Return made up to 26/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 26/08/08; full list of members (4 pages)
5 January 2009Return made up to 26/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 26/08/07; full list of members (7 pages)
18 October 2007Return made up to 26/08/07; full list of members (7 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Return made up to 26/08/06; full list of members (6 pages)
14 November 2006Return made up to 26/08/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 August 2005Return made up to 26/08/05; full list of members (6 pages)
30 August 2005Return made up to 26/08/05; full list of members (6 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 October 2003Return made up to 26/08/03; full list of members (6 pages)
19 October 2003Return made up to 26/08/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Return made up to 26/08/02; full list of members (7 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Return made up to 26/08/02; full list of members (7 pages)
29 August 2002Secretary resigned;director resigned (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: 11 dan leno walk, london, SW6 2HN (1 page)
25 May 2000Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 September 1999Return made up to 26/08/99; no change of members (4 pages)
7 September 1999Return made up to 26/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
24 September 1998Return made up to 26/08/98; no change of members (4 pages)
24 September 1998Return made up to 26/08/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
29 June 1997Return made up to 26/08/96; no change of members (4 pages)
29 June 1997Return made up to 26/08/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
28 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1988Memorandum and Articles of Association (15 pages)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1988Memorandum and Articles of Association (15 pages)
16 March 1988Incorporation (22 pages)
16 March 1988Incorporation (22 pages)