Company NameErros Direct Limited
Company StatusDissolved
Company Number02881333
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 3 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)
Previous NameAdvanced Computer Equipment Limited

Business Activity

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

Directors

Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed18 December 1993(2 days after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Director NameMetric People Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusClosed
Appointed15 January 1997(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 12 April 2005)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Twickenham
TW12 1RN
Director NameJohannes Jacobus Maats
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1993(2 days after company formation)
Appointment Duration3 years (resigned 15 January 1997)
RoleCompany Director
Correspondence Address31 St George Street
London
W1R 0HQ
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address6 Parnell Close Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Financials

Year2014
Net Worth-£46,873
Cash£27

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
8 April 2004Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page)
15 January 2004Return made up to 16/12/03; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 16/12/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page)
7 February 2001Return made up to 16/12/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Registered office changed on 19/08/99 from: 31 saint george street london W1R 0HQ (1 page)
18 January 1999Return made up to 16/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
18 December 1997Return made up to 16/12/97; no change of members (4 pages)
6 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
24 January 1997Return made up to 16/12/96; no change of members (4 pages)
12 April 1996Return made up to 16/12/95; full list of members (5 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Company name changed advanced computer equipment limi ted\certificate issued on 22/12/95 (4 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Return made up to 16/12/94; full list of members (6 pages)
12 September 1995Director resigned;new director appointed (2 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Registered office changed on 01/08/95 from: 296 golders green road london NW11 9PT (1 page)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)