Company NameDeus Ex Machina Limited
DirectorEdmund Giles Dudley Gibson
Company StatusDissolved
Company Number02699205
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years ago)

Business Activity

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

Directors

Director NameMr Edmund Giles Dudley Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Milton Road
London
SE24 0NP
Secretary NameAnnie Sendall
NationalityBritish
StatusCurrent
Appointed01 April 2003(11 years after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address54 Worlingham Road
London
SE22 9HD
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,774
Cash£66,374
Current Liabilities£368,674

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
3 January 2006Liquidators statement of receipts and payments (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (4 pages)
10 December 2004Registered office changed on 10/12/04 from: 5TH floor 6 ramillies street london W1F 7TY (1 page)
16 April 2004Return made up to 20/03/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Auditor's resignation (1 page)
1 May 2003Return made up to 20/03/03; full list of members (9 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 22 melton street london NW1 2BW (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Re aud stat (1 page)
23 April 2002Return made up to 20/03/02; full list of members (9 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 20/03/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 April 2000Return made up to 20/03/00; full list of members (9 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 20/03/99; full list of members (8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
24 March 1998Return made up to 20/03/98; full list of members (8 pages)
27 August 1997Ad 31/03/97--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
27 August 1997Ad 31/03/97--------- £ si 100@1=100 £ ic 1200/1300 (2 pages)
27 August 1997Ad 31/03/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1997£ nc 1000/10000 27/03/97 (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Return made up to 20/03/97; full list of members (5 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 March 1996Director's particulars changed (1 page)
19 March 1996Return made up to 20/03/96; full list of members (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 April 1995Return made up to 20/03/95; full list of members (12 pages)
11 May 1992Company name changed raskey LIMITED\certificate issued on 12/05/92 (2 pages)
20 March 1992Incorporation (14 pages)