Company NameEngineering Business Systems Limited
Company StatusDissolved
Company Number04541206
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameSevco 3536 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVitaly Kolomeets
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusClosed
Appointed03 October 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 29 June 2010)
RoleFinance
Correspondence AddressMikrorayon Kazakhfilm
Building 36 Appartment 3
Almaty
480067
Foreign
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed03 November 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2010)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
British Virgin Islands
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,461
Cash£1
Current Liabilities£2,287,463

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (2 pages)
22 December 2009Application to strike the company off the register (2 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(18 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / cms management services LIMITED / 04/11/2004 (1 page)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Secretary's Change of Particulars / cms management services LIMITED / 04/11/2004 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
12 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
12 November 2004Return made up to 20/09/04; full list of members (6 pages)
12 November 2004Return made up to 20/09/04; full list of members (6 pages)
7 July 2004Accounts made up to 30 September 2003 (1 page)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 February 2004Secretary's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: sevenside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
7 February 2004Registered office changed on 07/02/04 from: sevenside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
7 February 2004Secretary's particulars changed (1 page)
17 October 2003Return made up to 20/09/03; full list of members (6 pages)
17 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 October 2002Director resigned (1 page)
7 October 2002Company name changed sevco 3536 LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed sevco 3536 LIMITED\certificate issued on 07/10/02 (2 pages)
20 September 2002Incorporation (12 pages)
20 September 2002Incorporation (12 pages)