Company NameE-Assessor Limited
Company StatusDissolved
Company Number05106446
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Deon De Jager
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Cambridge House
Cambridge Road
Teddington
Middlesex
TW11 8DU
Director NameJohan Du Plooy
Date of BirthMay 1951 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleIT
Correspondence AddressDubai Internet City, Bldg 13
Office 111
Dubai
PO Box 5
Director NameMr Andrew John Henwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address49 Templecombe Way
Morden
Surrey
SM4 4JF
Secretary NameMr Andrew John Henwood
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year after company formation)
Appointment Duration3 years, 12 months (closed 12 May 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address49 Templecombe Way
Morden
Surrey
SM4 4JF
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTrustwave Ltd Westminster House
3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts29 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
17 December 2008Accounting reference date extended from 30/04/2008 to 29/10/2008 (1 page)
12 June 2008Return made up to 20/04/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
25 April 2008Registered office changed on 25/04/2008 from 12-50 kingsgate road kingston surrey KT2 5AA (1 page)
3 June 2007Return made up to 20/04/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 June 2006Registered office changed on 28/06/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
25 May 2006Return made up to 20/04/06; full list of members (7 pages)
2 September 2005Return made up to 20/04/05; full list of members (3 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
26 July 2004New director appointed (1 page)