Company NameEsystem Administration Limited
Company StatusDissolved
Company Number06794172
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lucille Elize Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Rue Eugene Mazelie 5 Rue Eugene Mazelie
Lauzun
France
Director NameMr Wynne Lewis Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address148 Mitcham Road
London
SW17 9NH
Secretary NameMrs Lucille Elize Edwards
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rue Eugene Mazelie 5 Rue Eugene Mazelie
Lauzun
France

Location

Registered Address148 Mitcham Road
London
SW17 9NH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lucille Elize Edwards
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
8 July 2016Director's details changed for Mr Wynne Lewis Edwards on 17 May 2016 (2 pages)
8 July 2016Director's details changed for Mr Wynne Lewis Edwards on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 20 - 22 Wenlock Road London England N1 7GU England to 148 Mitcham Road London SW17 9NH on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 20 - 22 Wenlock Road London England N1 7GU England to 148 Mitcham Road London SW17 9NH on 17 May 2016 (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Registered office address changed from Davidson House Forbury Square Reading England RG1 3EU to 20 - 22 Wenlock Road London England N1 7GU on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Davidson House Forbury Square Reading England RG1 3EU to 20 - 22 Wenlock Road London England N1 7GU on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Davidson House Forbury Square Reading England RG1 3EU to 20 - 22 Wenlock Road London England N1 7GU on 6 October 2015 (1 page)
6 July 2015Director's details changed for Mr Wynne Lewis Edwards on 1 May 2015 (2 pages)
6 July 2015Director's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (2 pages)
6 July 2015Director's details changed for Mr Wynne Lewis Edwards on 1 May 2015 (2 pages)
6 July 2015Director's details changed for Mr Wynne Lewis Edwards on 1 May 2015 (2 pages)
6 July 2015Secretary's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (1 page)
6 July 2015Director's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (2 pages)
6 July 2015Director's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (2 pages)
6 July 2015Secretary's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (1 page)
6 July 2015Secretary's details changed for Mrs Lucille Elize Edwards on 1 May 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 January 2012 (1 page)
30 January 2012Director's details changed for Mr Wynne Lewis Edwards on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Wynne Lewis Edwards on 30 January 2012 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)