Company NameEidos Technologies Limited
Company StatusDissolved
Company Number02406242
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameDesktop One Limited

Business Activity

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

Directors

Director NameSimon Rhys Protheroe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 18 November 2008)
RoleCompany Director
Correspondence Address25 Finsbury Park Road
London
N4 2LA
Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameStephen Bernard Streater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Raymond Road
London
SW19 4AL
Director NameAmber Augusta Rudd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Director NameNicholas Allen Morris Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address119 Portobello Road
London
W11 2DY
Secretary NameAmber Augusta Rudd
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Secretary NameMr Stephen Hudson Jenkins
NationalityBritish
StatusResigned
Appointed10 March 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Westbourne Terrace
London
W2 3UH
Director NameJulian Isaac Levy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleFinance Director
Correspondence Address36 Ormonde Terrace
London
NW8 7LR
Secretary NameJulian Isaac Levy
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Ormonde Terrace
London
NW8 7LR
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleBusinessman
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1998)
RoleFinance Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruvigny Gardens
London
SW15 1JR
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed02 August 1999(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2002)
RoleSolicitor
Correspondence Address16 Edna Street
London
SW11 3DP
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1999)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
24 October 2007New director appointed (3 pages)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 August 2006Return made up to 20/07/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
4 October 2005Registered office changed on 04/10/05 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
13 September 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 20/07/05; full list of members (7 pages)
28 June 2005New director appointed (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (3 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (3 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 August 2004Return made up to 20/07/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 July 2002New secretary appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 November 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
26 July 2000Return made up to 20/07/00; no change of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1999Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 July 1997Return made up to 20/07/97; no change of members (4 pages)
23 May 1997Registered office changed on 23/05/97 from: ferry house 51-57 lacy road putney london SW15 1PR (1 page)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Particulars of mortgage/charge (3 pages)
4 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Return made up to 20/07/96; no change of members (4 pages)
30 July 1996Registered office changed on 30/07/96 from: the boat house constable's boatyard 15 thames street hampton middlesex TW12 2EW (1 page)
30 May 1996Company name changed desktop one LIMITED\certificate issued on 31/05/96 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 1996Secretary resigned;director resigned (1 page)
27 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 September 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)