Company NameERCS Limited
Company StatusDissolved
Company Number04711870
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Ryzman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(5 days after company formation)
Appointment Duration7 years, 3 months (closed 29 June 2010)
RoleComputer Consultant
Correspondence Address34 Blythwood Road
Pinner
Middlesex
HA5 3QG
Secretary NameSimone Ryzman
NationalityBritish
StatusClosed
Appointed01 April 2003(5 days after company formation)
Appointment Duration7 years, 3 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address34 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Blythwood Road
Pinner
Middlesex
HA5 3QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,239
Cash£4,800
Current Liabilities£8,596

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from gresham house, 144 high street edgware middlesex HA8 7EZ (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from gresham house, 144 high street edgware middlesex HA8 7EZ (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 May 2006Return made up to 26/03/06; full list of members (6 pages)
5 May 2006Return made up to 26/03/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 September 2005Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 September 2005Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 May 2004Return made up to 26/03/04; full list of members (6 pages)
8 May 2004Return made up to 26/03/04; full list of members (6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
26 March 2003Incorporation (9 pages)
26 March 2003Incorporation (9 pages)