Company NameElectronic Product Intelligence Limited
DirectorsSimon James Victor Miesegaes and Simon Peter Dudley Barker
Company StatusDissolved
Company Number03121822
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Previous NameI.T. Network Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusCurrent
Appointed12 August 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(2 years after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressOld Binton
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameSimon Peter Dudley Barker
NationalityBritish
StatusResigned
Appointed22 March 1996(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 1996)
RoleFinance Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameAlastair Stewart Laidlaw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressFlat 3 Second Floor
23 Upper Wimpole Street
London
W1M 7TA
Director NameAlaine Christina Leeper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1999)
RoleMarketing Director
Correspondence Address72 South Lane
New Malden
Surrey
KT3 5HN
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOffices Of Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts4 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Statement of affairs (7 pages)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Registered office changed on 05/08/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
12 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Auditor's resignation (2 pages)
30 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 December 2001Director resigned (1 page)
6 December 2001Full accounts made up to 4 February 2001 (14 pages)
28 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
14 December 2000Return made up to 03/11/00; full list of members (7 pages)
12 October 2000Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX (1 page)
23 August 2000Full accounts made up to 5 February 2000 (16 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
11 May 2000Company name changed I.T. network LIMITED\certificate issued on 11/05/00 (3 pages)
20 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: fountain court cox lane chessington surrey KT9 1SJ (1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1999Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
5 March 1999Ad 25/02/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 March 1999£ nc 100/50000 25/02/99 (1 page)
6 February 1999Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1999Director resigned (1 page)
14 December 1998Full accounts made up to 31 July 1998 (13 pages)
3 August 1998Auditor's resignation (1 page)
30 July 1998Registered office changed on 30/07/98 from: 265,burlington road new malden surrey KT3 4NE (1 page)
10 December 1997Full accounts made up to 2 August 1997 (11 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997Full accounts made up to 2 August 1996 (8 pages)
8 November 1996Return made up to 03/11/96; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
28 August 1996New secretary appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 9 cheapside london EC2V 6AD (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Memorandum and Articles of Association (4 pages)
27 March 1996Accounting reference date notified as 31/07 (1 page)
27 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 March 1996Company name changed alnery no. 1533 LIMITED\certificate issued on 06/03/96 (2 pages)
3 November 1995Incorporation (30 pages)