Company NameE-Tech Systems Limited
Company StatusDissolved
Company Number03927653
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Ian Stenhouse
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW
Secretary NameHelen Joan Stenhouse
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW
Director NameHelen Joan Stenhouse
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage The Green
Knebworth
Hertfordshire
SG3 6QN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Helen Joan Stenhouse
50.00%
Ordinary
1 at £1Richard Ian Stenhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£62,431
Cash£45,261
Current Liabilities£29,063

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Registered office address changed from Fisher Michael Chartered Certified Accountants Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Appointment of Helen Joan Stenhouse as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1
(2 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Richard Ian Stenhouse on 16 February 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Director's change of particulars / richard stenhouse / 16/02/2009 (1 page)
6 May 2009Return made up to 17/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 17/02/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 17/02/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 March 2006Return made up to 17/02/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 17/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 21 derwent road london N13 4PY (1 page)
13 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 April 2002Return made up to 17/02/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 February 2000Incorporation (12 pages)