Company NameElleson Systems Limited
Company StatusDissolved
Company Number03746565
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameFantray Limited

Business Activity

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

Directors

Director NameMr Reginald Kenneth Elleson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2003)
RoleSystems Consultancy
Country of ResidenceEngland
Correspondence Address11 Shepherds Court
Sheepcote Road
Windsor
Berkshire
SL4 4NY
Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed26 April 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD

Location

Registered Address3 Old Garden House
The Lanterns
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Voluntary strike-off action has been suspended (1 page)
31 January 2002Application for striking-off (1 page)
12 April 2001New secretary appointed (3 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Secretary resigned (2 pages)
4 July 2000Return made up to 07/04/00; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
5 May 1999Company name changed fantray LIMITED\certificate issued on 06/05/99 (2 pages)
7 April 1999Incorporation (11 pages)