Company NameE-Pro Info Systems Limited
Company StatusDissolved
Company Number03960776
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Satinder Kumar Malhotra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Jersey Road
Osterley
Middlesex
TW7 5PH
Secretary NameMrs Sangeeta Malhotra
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Jersey Road
Osterley
Middlesex
TW5 5PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit-7, Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
11 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 14 court drive hillingdon middlesex UB10 0BJ (1 page)
11 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 7 concord business centre concord road acton london W3 0TJ (1 page)
9 April 2005Return made up to 30/03/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 April 2004Return made up to 30/03/04; full list of members (6 pages)
22 April 2003Return made up to 30/03/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 August 2001Registered office changed on 10/08/01 from: 35 heston avenue hounslow middlesex TW5 9EU (1 page)
24 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 May 2000Ad 30/03/00--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
30 March 2000Incorporation (15 pages)