Company NameE-Cash Solutions Limited
Company StatusDissolved
Company Number04373754
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles Francis Clayton Palmer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2006)
RoleManaging Director
Correspondence Address10 Ferry Road
Barnes
London
SW13 9RX
Director NameMr Paul Michael Wheeler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge
Pinewoods Road Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Secretary NameMr Robert Bell
NationalityBritish
StatusClosed
Appointed16 May 2006(4 years, 3 months after company formation)
Appointment Duration6 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby
Fenns Lane West End
Woking
Surrey
GU24 9QF
Director NameRobert Montgomery Preston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address39 Rusholme Road
London
SW15 3LF
Secretary NameJulia Kate Mills
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleAdministrative Manager
Correspondence Address243 Wimbledon Park Road
Southfields
London
SW18 5RJ
Secretary NameRobert Montgomery Preston
NationalityBritish
StatusResigned
Appointed08 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 May 2006)
RoleSolicitor
Correspondence Address39 Rusholme Road
London
SW15 3LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKensington Centre
66 Kensington Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
10 February 2006Return made up to 09/02/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Location of register of members (1 page)
28 September 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 September 2005Registered office changed on 28/09/05 from: the limes 123 mortlake high street london SW14 8SN (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (1 page)
28 September 2005Auditor's resignation (1 page)
2 March 2005Return made up to 09/02/05; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
26 March 2003Return made up to 14/02/03; full list of members (6 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
14 February 2002Incorporation (19 pages)