Purton Lane
Farnham Royal
Bucks
SL2 3LX
Director Name | David Martin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 August 2009) |
Role | Accountant |
Correspondence Address | Tanglewood 6 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Secretary Name | David Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 August 2009) |
Role | Accountant |
Correspondence Address | Tanglewood 6 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Secretary Name | Terence John Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 63 Whitley Mead Stoke Gifford Bristol BS34 8XT |
Director Name | Robert Saggers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 2 Franchise Street Chesham Buckinghamshire HP5 3AG |
Secretary Name | Robert Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 2 Franchise Street Chesham Buckinghamshire HP5 3AG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | River House, Riverside Way Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £701 |
Cash | £397 |
Current Liabilities | £13,955 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Director and secretary appointed david martin (1 page) |
13 March 2008 | Appointment terminated director and secretary robert saggers (2 pages) |
12 March 2008 | Company name changed e-box solutions LTD\certificate issued on 14/03/08 (2 pages) |
20 November 2007 | Return made up to 13/08/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 November 2005 | Return made up to 13/08/05; full list of members (2 pages) |
28 September 2005 | New secretary appointed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 December 2004 | Secretary resigned (1 page) |
23 November 2004 | Return made up to 13/08/04; full list of members
|
19 May 2004 | New director appointed (2 pages) |
11 March 2004 | Company name changed electronic data and software ser vices LTD.\certificate issued on 11/03/04 (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 37 woodside road beaconsfield buckinghamshire HP9 1JW (1 page) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
9 October 2003 | Company name changed e-data software services LIMITED\certificate issued on 09/10/03 (2 pages) |
8 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
28 February 2003 | New director appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (8 pages) |