Company NameE3PA Limited
Company StatusDissolved
Company Number02384381
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameNLA Administration Services Limited

Business Activity

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

Directors

Director NamePeter Douglas Miller
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address30 Camellia Close
Harold Wood
Romford
Essex
RM3 0XW
Director NameMr Neil Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleInsurance Consultant
Correspondence AddressHubbards Hall Churchgate Street
Old Harlow
Harlow
Essex
CM17 0NH
Director NameMr Sean Bingley Benson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleInsurance Administrator
Country of ResidenceHertfordshire
Correspondence Address14 Chenies Green
Bishops Stortford
Hertfordshire
CM23 4HJ
Director NameGregory Stephen Burns
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Consultant
Correspondence AddressThe Grove
Wendy
Royston
Hertfordshire
SG8 0HJ
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Secretary NameRichard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NamePeter Douglas Miller
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1994)
RoleChartered Accountant
Correspondence Address30 Camellia Close
Harold Wood
Romford
Essex
RM3 0XW
Secretary NameRichard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NamePatrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed06 October 1997(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 1998)
RoleCompany Director
Correspondence Address61 Byron Road
London
E17 4SN
Director NameStuart Leatherby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2000)
RoleInsurance Administrator
Correspondence Address122 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Director NameMr Stephen Vernon Pyatt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
RoleLoss Adjuster
Correspondence AddressThe Paddocks
Beausale
Warwick
Warwickshire
CV35 7NX
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY

Location

Registered Address20 Saint Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 February 2002Return made up to 31/01/02; full list of members (5 pages)
10 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
17 October 2000Director resigned (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
23 March 2000Company name changed nla administration services limi ted\certificate issued on 24/03/00 (2 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998Registered office changed on 18/04/98 from: stuart house queens gate britannia cross waltham cross hertfordshire EN8 7TF (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
9 February 1998Return made up to 31/01/98; full list of members (5 pages)
4 February 1998Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Full accounts made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed (1 page)
7 July 1995Full accounts made up to 31 December 1994 (6 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)