Company NameEsystems Case Management Limited
Company StatusDissolved
Company Number06796136
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 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
Appointed17 January 2011(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 30 May 2017)
RoleBook Keeper
Country of ResidenceFrance
Correspondence Address148 Mitcham Road
Tooting
London
SW17 9NH
Director NameMr Wynne Lewis Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleRetired Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address148 Mitcham Road
Tooting
London
SW17 9NH
Director NameMr Gavin Sean Lourens
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Oakley Road
Caversham
Reading
Berkshire
RG4 7RN
Director NameMr Michiel Steven Smits
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2015)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address4b Bush Hill Office Park
C/O Jan Frederik & Dolfyn Street
Randpark Ridge
Gauteng
2040
Director NameMr Paul Stracy Wootten
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2015)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address4b Bush Hill Office Park
C/O Jan Frederik & Dolfyn Street
Randaprk Ridge
Gauteng
2040

Contact

Websiteesystemscm.com

Location

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

Shareholders

51 at £1Enterprise Business Holdings
51.00%
Ordinary
49 at £1Esystems Administration
49.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 May 2016Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 148 Mitcham Road Tooting London SW17 9NH on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 148 Mitcham Road Tooting London SW17 9NH on 17 May 2016 (1 page)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Director's details changed for Mrs Lucille Elize Edwards on 7 January 2016 (2 pages)
8 January 2016Register(s) moved to registered inspection location C/O Taxassist Accountants 148 Mitcham Road London SW17 9NH (1 page)
8 January 2016Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Director's details changed for Mrs Lucille Elize Edwards on 7 January 2016 (2 pages)
8 January 2016Register inspection address has been changed to C/O Taxassist Accountants 148 Mitcham Road London SW17 9NH (1 page)
8 January 2016Register(s) moved to registered inspection location C/O Taxassist Accountants 148 Mitcham Road London SW17 9NH (1 page)
8 January 2016Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Register inspection address has been changed to C/O Taxassist Accountants 148 Mitcham Road London SW17 9NH (1 page)
7 October 2015Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 20 - 22 Wenlock Road London N1 7GU on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 20 - 22 Wenlock Road London N1 7GU on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 20 - 22 Wenlock Road London N1 7GU on 7 October 2015 (1 page)
18 September 2015Termination of appointment of Michiel Steven Smits as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Paul Stracy Wootten as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Paul Stracy Wootten as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Michiel Steven Smits as a director on 18 September 2015 (1 page)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(6 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(6 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)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 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)
19 March 2012Appointment of Mr Wynne Lewis Edwards as a director (2 pages)
19 March 2012Appointment of Mr Wynne Lewis Edwards as a director (2 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 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)
28 October 2011Appointment of Mr Michiel Steven Smits as a director (2 pages)
28 October 2011Termination of appointment of Gavin Lourens as a director (1 page)
28 October 2011Termination of appointment of Gavin Lourens as a director (1 page)
28 October 2011Appointment of Mr Michiel Steven Smits as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Appointment of Mr Paul Stracy Wootten as a director (2 pages)
28 October 2011Appointment of Mr Paul Stracy Wootten as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mrs Lucille Elize Edwards as a director (2 pages)
18 January 2011Appointment of Mrs Lucille Elize Edwards as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Gavin Sean Lourens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Gavin Sean Lourens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Gavin Sean Lourens on 1 January 2010 (2 pages)
20 January 2009Incorporation (15 pages)
20 January 2009Incorporation (15 pages)