Company NameEuropean Systems Analysts Limited
Company StatusDissolved
Company Number02687155
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameJonathan Paul Hobday
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address240 West End Road
Ruislip
Middlesex
HA4 6DX
Director NameTessa Mary Hobday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Workhouse Ducks Hill Road
Ruislip
Middlesex
HA4 7TS
Secretary NameJonathan Paul Hobday
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address240 West End Road
Ruislip
Middlesex
HA4 6DX
Director NamePeter Stefan Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleSales Director
Correspondence Address59 Wren Drive
West Drayton
Middlesex
UB7 7NR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameRuislip Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1995)
Correspondence AddressKern House
Breakspear Road
Ruislip
Middlesex
HA4 7SQ

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 May 2000Dissolved (1 page)
11 February 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
3 February 1999Registered office changed on 03/02/99 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
27 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Director's particulars changed (1 page)
1 February 1997Ad 11/04/96--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
3 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1997£ nc 109100/219000 11/04/96 (1 page)
14 November 1996£ nc 100/109100 11/04/96 (1 page)
17 September 1996Accounts for a small company made up to 28 February 1995 (7 pages)
26 February 1996Return made up to 13/02/96; full list of members (5 pages)
10 January 1996Amended accounts made up to 28 February 1994 (6 pages)
2 October 1995Registered office changed on 02/10/95 from: the olde workhouse ducks hill road ruislip middlesex HA4 7TS (1 page)
2 October 1995Return made up to 13/02/95; no change of members (6 pages)
30 June 1995Full accounts made up to 28 February 1994 (7 pages)