Company NameEspresso Software Limited
Company StatusDissolved
Company Number03210049
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 9 months ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)
Previous NameChinadove Limited

Business Activity

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

Directors

Director NameAndrew Charles Rogers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 11 May 1999)
RoleComputer Systems Consultant
Correspondence AddressFlat 3 26 Cleveland Road
Barnes
London
SW13 0AB
Secretary NameCatherine Scarlet Thompson
NationalityIrish
StatusClosed
Appointed25 June 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address7 Abinger Mews
London
W9 3SP
Director NameMr Michael Joseph Thompson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address7 Abinger Mews
Maida Vale
London
W9 3SP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 June 1998Registered office changed on 16/06/98 from: flat 2 10 the crescent barnes london SW13 0NN (1 page)
18 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 February 1998Compulsory strike-off action has been discontinued (1 page)
10 February 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Ad 21/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 November 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 120 east road london N1 6AA (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
4 July 1996Company name changed chinadove LIMITED\certificate issued on 05/07/96 (2 pages)
10 June 1996Incorporation (15 pages)