Company NameEn.Co Systems Associates Limited
Company StatusDissolved
Company Number03940288
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameUseclip Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Seres
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(2 weeks, 2 days after company formation)
Appointment Duration18 years, 10 months (closed 29 January 2019)
RoleClothing Agent
Country of ResidenceEngland
Correspondence Address1 York House
Regency Crescent
London
NW4 1NW
Secretary NameRosalind Seres
NationalityBritish
StatusClosed
Appointed10 January 2008(7 years, 10 months after company formation)
Appointment Duration11 years (closed 29 January 2019)
RoleSecretary
Correspondence Address1 York House
Regency Crescent
London
NW4 1NW
Director NameLucio Larosa
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 10 April 2007)
RoleInternational Consultant
Correspondence AddressVia V Di Grottaferrata 25
Marino Roma
Ooo47
Irish
Secretary NameRosalind Seres
NationalityBritish
StatusResigned
Appointed22 March 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address5 Elizabethan Court
110-112 Hendon Lane Finchley
London
N3 3SU
Secretary NameMr David Seres
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2008)
RoleClothing Agent
Country of ResidenceEngland
Correspondence Address1 York House
Regency Crescent
London
NW4 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Seres
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos London W1G 9DQ on 6 March 2010 (1 page)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 November 2008Registered office changed on 11/11/2008 from c/o hwca LIMITED 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 June 2008Return made up to 06/03/08; no change of members (4 pages)
4 June 2008Director's change of particulars / david seres / 02/01/2007 (1 page)
4 June 2008Return made up to 06/03/07; no change of members (4 pages)
16 May 2008Appointment terminated secretary david seres (1 page)
17 April 2008Appointment terminated director lucio larosa (1 page)
17 April 2008Registered office changed on 17/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
17 April 2008Secretary appointed rosalind seres (2 pages)
17 April 2008Resolutions
  • RES13 ‐ Company secretary nonrequirement 06/04/2008
(1 page)
17 April 2008Director and secretary's change of particulars / david seres / 04/03/2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
27 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 March 2003Return made up to 06/03/03; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Nc inc already adjusted 20/03/02 (1 page)
16 April 2002Return made up to 06/03/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2001Return made up to 06/03/01; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages)
22 June 2000Company name changed useclip LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
6 March 2000Incorporation (14 pages)