Company NameThe Educational Software Company Limited
Company StatusDissolved
Company Number03425349
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Darren Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(11 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 11 August 2009)
RoleCompany Director
Correspondence Address31 Halfpenny Road
Salisbury
Wiltshire
SP2 8JR
Director NameAndrew Geoffrey Gilboy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressSwallows Rest Cold Ash Hill
Cold Ash
Thatcham
Berkshire
RG18 9PJ
Director NameLouisa Maria Gilboy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleFinancial Director
Correspondence AddressSwallows Rest Cold Ash Hill
Cold Ash
Thatcham
Berkshire
RG18 9PJ
Secretary NameAndrew Geoffrey Gilboy
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressSwallows Rest Cold Ash Hill
Cold Ash
Thatcham
Berkshire
RG18 9PJ
Director NameMaziar Darvish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address62 West One House
Riding House Street
London
W1P 3FS
Director NameVinaychandra Gandhi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleAccountant
Correspondence Address4 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameAlexei Gaylard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address124a College Road
London
NW10 3PE
Director NameRobert Porter Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2003)
RoleCompany Director
Correspondence AddressMoores Cottage
42 The Avenue
Worminghall
Buckinghamshire
HP18 9LE
Director NamePaul John Sherratt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressOld Well Cottage
High Street
Kingston Blount
Oxfordshire
OX39 4SJ
Secretary NameAlexei Gaylard
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address124a College Road
London
NW10 3PE
Secretary NamePierre Jean De Villiers
NationalitySouth African
StatusResigned
Appointed29 November 2003(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 December 2008)
RoleAccountant
Correspondence Address10a Morgan Street
London
E3 5AB
Director NameDaniel Chick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2008)
RoleSoftware Developer
Correspondence AddressGarden Flat
49 White Hart Lane Barnes
London
SW13 0PP
Director NameMr Maziar Darvish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16
18 Ogle Street
London
W1W 6HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThreeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,292

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Appointment terminated director maziar darvish (1 page)
21 December 2008Director appointed mark darren smith (2 pages)
21 December 2008Appointment terminated director daniel chick (1 page)
21 December 2008Appointment terminated secretary pierre de villiers (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 2ND floor kirkman house 12-14 whitfield street london W1T 2RF (1 page)
29 January 2007Return made up to 27/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 May 2006Full accounts made up to 31 October 2005 (12 pages)
24 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 27/08/04; full list of members (10 pages)
11 July 2005Registered office changed on 11/07/05 from: scancon house north circular road london NW10 7QS (1 page)
3 May 2005Full accounts made up to 31 October 2004 (12 pages)
6 October 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
2 June 2004Full accounts made up to 31 October 2003 (15 pages)
15 May 2004Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
30 June 2003Full accounts made up to 31 October 2002 (16 pages)
11 December 2002Director's particulars changed (1 page)
12 November 2002Return made up to 27/08/02; full list of members (10 pages)
19 March 2002Full accounts made up to 31 October 2001 (10 pages)
18 February 2002Registered office changed on 18/02/02 from: swallows rest cold ash hill cold ash thatcham berkshire RG18 9PJ (1 page)
23 November 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
13 April 2001Ad 02/11/00--------- £ si [email protected]=57 £ ic 150172/150229 (2 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
5 January 2001Director's particulars changed (1 page)
29 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(8 pages)
13 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
18 May 2000Particulars of mortgage/charge (5 pages)
13 January 2000New director appointed (2 pages)
16 December 1999Ad 17/11/99--------- £ si [email protected]=72 £ si 150000@1=150000 £ ic 100/150172 (2 pages)
16 December 1999Memorandum and Articles of Association (16 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
16 December 1999£ nc 1000/160000 17/11/99 (1 page)
16 December 1999S-div 17/11/99 (1 page)
5 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
6 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 April 1999Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Return made up to 27/08/98; full list of members; amend (8 pages)
8 February 1999New director appointed (2 pages)
10 September 1998Return made up to 27/08/98; full list of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Incorporation (20 pages)