Company NameElmbridge Financial Systems Limited
DirectorsDavid John Kelly and Elizabeth Lake
Company StatusDissolved
Company Number02904184
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed22 September 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusCurrent
Appointed15 August 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Eugene Patrick Mulligan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleExecutive
Correspondence Address31 Bow Field
Hook
Basingstoke
Hampshire
RG27 9SA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameIan Francis Carrand
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address60 Slades Hill
Enfield
Middlesex
EN2 7DY
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Andrew Thomas Peter Hine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address64 Park Drive
Winchmore Hill
London
N21 2LS
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed25 July 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 1999)
RoleChartered Sec
Correspondence Address64 Park Drive
London
N21 2LS
Director NameHomami Matsutami
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address8 Santos Road
Wandsworth
London
SW18 1NS
Director NameMr Andrew Charles Bradford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue 16 Gews Corner
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BX
Secretary NameMr Andrew Charles Bradford
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue 16 Gews Corner
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BX
Secretary NameDavid James Leonard Thomas
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 1999)
RoleCompany Director
Correspondence Address6 Doric Avenue
Tunbridge Wells
Kent
TN4 0QN
Secretary NameMr Eugene Patrick Mulligan
NationalityBritish
StatusResigned
Appointed08 June 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address31 Bow Field
Hook
Basingstoke
Hampshire
RG27 9SA
Director NameMr Ian Timothy Hobson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 41 Parkgate Road
London
SW11 4NP
Director NameStephen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlaxlands Cottage
Wootten Bassett
Wiltshire
SN4 8DY
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameDavid William Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 The Hiil Church Hill
Caterham
Surrey
CR3 6SD
Director NamePaul Michael Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address14 Sovereign Crescent
Lexden Road
Colchester
Essex
CO3 3UZ
Director NameDonal O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed12 October 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address12 Dorncliffe Road
London
SW6 5LF
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleCorporate Finance Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£411,464

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
24 February 2006Appointment of a voluntary liquidator (2 pages)
24 February 2006Declaration of solvency (3 pages)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 03/03/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
20 April 2004Return made up to 03/03/04; full list of members (6 pages)
20 April 2004Location of debenture register (1 page)
13 April 2004Location of debenture register (1 page)
13 March 2004Location of register of members (1 page)
13 March 2004Full accounts made up to 30 June 2003 (9 pages)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
18 September 2003Secretary's particulars changed (1 page)
20 June 2003Full accounts made up to 30 June 2002 (11 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
2 April 2003Return made up to 03/03/03; full list of members (6 pages)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Return made up to 03/03/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
25 May 2001Location of debenture register (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Return made up to 03/03/01; full list of members (6 pages)
25 May 2001Location of register of members (1 page)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: ibex house 42-47 minories london EC3N 1DY (1 page)
21 April 2000Director resigned (1 page)
10 March 2000Return made up to 03/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 February 2000Particulars of contract relating to shares (4 pages)
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 2000Ad 24/12/99--------- £ si 33000@1=33000 £ ic 50000/83000 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000£ nc 100000/200000 28/10/99 (1 page)
25 February 2000Ad 24/12/99--------- £ si 59125@1=59125 £ ic 83000/142125 (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned;director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: the third floor mansell court 69 mansell street london E1 8AN (1 page)
14 March 1999Return made up to 03/03/99; full list of members (6 pages)
5 February 1999Particulars of mortgage/charge (6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 October 1998New director appointed (2 pages)
27 April 1998Ad 30/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
11 April 1998Return made up to 03/03/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Ad 27/03/97--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
2 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Registered office changed on 12/11/96 from: 1 faraday court ranking road basingstoke hampshire RG24 8PF (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
25 April 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1996Ad 29/03/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
17 April 1996New director appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
7 April 1995Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 April 1995Auditor's resignation (2 pages)
7 April 1995£ nc 1000/100000 27/03/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Return made up to 03/03/95; full list of members (6 pages)
3 March 1994Incorporation (12 pages)