Company NamePrecis Technology Limited
Company StatusDissolved
Company Number04663411
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameEsignia Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Sheppard-Godwin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address72 Island Row
Limehouse
London
E14 7HU
Secretary NameNicholas Gordon Todd
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 11 July 2006)
RoleCompany Director
Correspondence Address46 Whitbread Road
London
SE4 2BE
Director NameNicholas Gordon Todd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleProgrammer
Correspondence Address46 Whitbread Road
London
SE4 2BE
Secretary NameIan Henderson Stout
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDown Ampney Upper Street
Witnesham
Ipswich
Suffolk
IP6 9EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hendersons
2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Return made up to 11/02/04; full list of members (7 pages)
7 June 2004Ad 22/01/04--------- £ si [email protected]=1400 £ ic 7596/8996 (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Ad 31/10/03--------- £ si [email protected]=7595 £ ic 1/7596 (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Nc inc already adjusted 31/10/03 (1 page)
6 November 2003New secretary appointed (2 pages)
24 April 2003Director resigned (1 page)
21 March 2003Memorandum and Articles of Association (13 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
11 March 2003Company name changed esignia LIMITED\certificate issued on 11/03/03 (2 pages)
11 February 2003Incorporation (17 pages)