Company NameE Projects Limited
Company StatusDissolved
Company Number04098028
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameAma Yeboah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleIT Services
Correspondence Address54 Queen Mary Road
Upper Norwood
London
SE19 3NW
Director NameComfort Yeboah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleIT Services
Correspondence Address54 Queen Mary Road
Uppernorwood
SE19 3NW
Secretary NameAma Yeboah
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleIT Services
Correspondence Address54 Queen Mary Road
Upper Norwood
London
SE19 3NW
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address54 Queen Mary Road
Upper Norwood
London
SE19 3NW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 April

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Return made up to 27/10/01; full list of members (6 pages)
26 October 2001Accounting reference date extended from 31/10/01 to 26/04/02 (1 page)
9 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PDP (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
27 October 2000Incorporation (10 pages)