Company NameE-Century Business Services Limited
Company StatusDissolved
Company Number04148259
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameJulie Angela Holt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2
64 Maybury Road
Woking
Surrey
GU21 5JD
Director NameMr Smeeta Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Broadhurst Avenue
Edgware
Middlesex
HA8 8TR
Secretary NameJulie Angela Holt
NationalityBritish
StatusClosed
Appointed20 December 2001(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 26 April 2005)
RoleIT Consultancy
Correspondence AddressFlat 2
64 Maybury Road
Woking
Surrey
GU21 5JD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 Broadhurst Avenue
Edgware
Middlesex
HA8 8TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
27 February 2004Return made up to 26/01/04; full list of members (7 pages)
31 January 2003Return made up to 26/01/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
30 January 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2001Registered office changed on 31/12/01 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
31 December 2001Secretary resigned (1 page)
30 November 2001Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)