Company NameE-Systems (UK) Limited
Company StatusDissolved
Company Number04657214
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameIndependent Advisory Service Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Omar Shah Jahan Malik
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Secretary NameMr Omar Shah Jahan Malik
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameShyamal Kanani
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Peckforton Close
Gatley
Cheadle
Cheshire
SK8 4JA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address41 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
24 June 2004Company name changed independent advisory service lim ited\certificate issued on 24/06/04 (2 pages)
10 March 2004Return made up to 05/02/04; full list of members (7 pages)
28 May 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (13 pages)