Company NameErudite Computer Systems Limited
Company StatusDissolved
Company Number02801536
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Edward Hall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1994(1 year after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2001)
RoleArchitectural Computer Consult
Correspondence Address1 Parsonage Lane
Nirth Cray
Sidcup
Kent
DA14 5EZ
Secretary NameWinifred Ethel Louisa Hall
NationalityBritish
StatusClosed
Appointed01 August 1998(5 years, 4 months after company formation)
Appointment Duration3 years (closed 31 July 2001)
RoleCompany Director
Correspondence Address1 Parsonage Lane
North Cray
Sidcup
Kent
DA14 5EZ
Director NameMs Deborah Louise Lawrence
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaklands Road
Bexleyheath
Kent
DA6 7AN
Secretary NameMs Deborah Louise Lawrence
NationalityBritish
StatusResigned
Appointed19 March 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaklands Road
Bexleyheath
Kent
DA6 7AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address217-219 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,067
Cash£3,181
Current Liabilities£44,327

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Strike-off action suspended (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1999Accounts for a small company made up to 30 April 1998 (3 pages)
17 September 1999Return made up to 19/03/99; no change of members (4 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Return made up to 19/03/98; no change of members (4 pages)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
30 November 1998Accounts for a small company made up to 30 April 1997 (2 pages)
17 November 1998New secretary appointed (2 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1997Secretary resigned;director resigned (1 page)
7 April 1997Return made up to 19/03/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 April 1996Return made up to 19/03/96; no change of members (4 pages)
2 March 1996Accounts made up to 30 April 1995 (6 pages)
3 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
30 March 1995Return made up to 19/03/95; no change of members (4 pages)