Company NameE10Dr Limited
Company StatusDissolved
Company Number05803569
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Arthur Ward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address39 Springdale Gardens
Didsbury
Manchester
Lancashire
M20 2SS
Secretary NameChristine Ward
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Springdale Gardens
Didsbury
Manchester
M20 2SS
Director NamePaul Sleighthorne
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 2009)
RoleIT Director
Correspondence AddressManor House
Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Secretary NamePaul Sleighthorne
NationalityBritish
StatusClosed
Appointed01 January 2007(8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 2009)
RoleIT Director
Correspondence AddressManor House
Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Thomas Francis Payne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Bank 58 Rickmansworth Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0JZ
Director NameDerek George Essen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2008)
RoleIt Company Director
Correspondence Address30 Rochester Road
London
NW1 9JJ

Location

Registered AddressC/O Isa
The Perfume Factory
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (2 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 August 2008Director appointed thomas francis payne (2 pages)
19 August 2008Appointment terminated director derek essen (1 page)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 03/05/07; full list of members (3 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: the perfume factory 140 wales farm road london london W3 6UG (1 page)
15 May 2006Ad 04/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 May 2006New director appointed (2 pages)