Company NameESYS Distribution UK Limited
Company StatusDissolved
Company Number04482015
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Akash Deep
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed10 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2011)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressB-63 National Apartments
Plot No. 4 Sec 3
Dwarka
New Delhi
110045
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2010(7 years, 5 months after company formation)
Appointment Duration1 year (closed 11 January 2011)
Correspondence AddressFirst Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
Director NameMatthew Henry Young Beavis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManager
Correspondence Address50 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Director NameArun Rahul Garg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManagement
Correspondence Address36 Achterberglaan
Vithoorn
1422ea
Netherlands
Secretary NameArun Rahul Garg
NationalityIndian
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManagement
Correspondence Address36 Achterberglaan
Vithoorn
1422ea
Netherlands
Director NameMr Ashish Kapahi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2008)
RoleSecretary
Correspondence Address1 Changi North Street 1
Singapore
498789
Secretary NameMr Ashish Kapahi
NationalityIndian
StatusResigned
Appointed10 May 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2007)
RoleSecretary
Correspondence Address1 Changi North Street 1
Singapore
498789
Director NameMr Vinod Kumar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2007)
RoleManager Operations
Country of ResidenceNetherlands
Correspondence AddressHavenpoort 18 2152 Ek, Nieuw Vennep
Nieuw Vennep
Noord Holland
2152 Ek
Director NameMaria Kang
Date of BirthMay 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed10 January 2007(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2007)
RoleErp Consultant
Correspondence Address9 Cedar House
Guildford
Surrey
GU4 7EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2009)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Location

Registered AddressFirst Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100k at 1Esys Technologies Fze
100.00%
Ordinary

Financials

Year2014
Turnover£8,378,707
Gross Profit-£21,148
Net Worth-£585,909
Cash£113,573
Current Liabilities£685,672

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100,000
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100,000
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100,000
(4 pages)
5 March 2010Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages)
27 January 2010Appointment of Abc Secretaries Limited as a secretary (2 pages)
27 January 2010Appointment of Abc Secretaries Limited as a secretary (2 pages)
2 September 2009Appointment terminated secretary abc secretaries LIMITED (1 page)
2 September 2009Appointment Terminated Secretary abc secretaries LIMITED (1 page)
18 May 2009Full accounts made up to 31 March 2008 (18 pages)
18 May 2009Full accounts made up to 31 March 2008 (18 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Director appointed mr akash deep (1 page)
5 April 2008Director appointed mr akash deep (1 page)
4 April 2008Appointment Terminated Director ashish kapahi (1 page)
4 April 2008Appointment terminated director ashish kapahi (1 page)
28 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
28 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
31 August 2007Return made up to 10/07/07; full list of members (2 pages)
31 August 2007Return made up to 10/07/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
7 October 2006Particulars of mortgage/charge (9 pages)
7 October 2006Particulars of mortgage/charge (9 pages)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (13 pages)
19 May 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
30 September 2005Return made up to 10/07/05; no change of members (7 pages)
30 September 2005Return made up to 10/07/05; no change of members (7 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Registered office changed on 07/09/05 from: sandringham, guildford road woking surrey GU22 7QL (1 page)
7 September 2005Registered office changed on 07/09/05 from: sandringham, guildford road woking surrey GU22 7QL (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
24 July 2005Auditors resignation (1 page)
24 July 2005Auditors resignation (1 page)
28 June 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005New secretary appointed;new director appointed (1 page)
25 May 2005New secretary appointed;new director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 10/07/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
2 September 2003Return made up to 10/07/03; full list of members (7 pages)
2 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
6 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)