Company NameEsscom Limited
DirectorsMatthew Richard Watts and Robert John Groves
Company StatusDissolved
Company Number05018596
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Matthew Richard Watts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Road
Banbury
Oxfordshire
OX16 9EY
Director NameRobert John Groves
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(8 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleSales Director
Correspondence Address50 Parklands
Banbury
OX16 2SZ
Secretary NamePaul Sutton
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration10 months (resigned 19 November 2004)
RoleAccountant
Correspondence Address53 Bristol Road
Bicester
Oxfordshire
OX26 4TH
Secretary NameMr Siavash Tabibi
NationalityBritish
StatusResigned
Appointed19 November 2004(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Notice of move from Administration to Dissolution (14 pages)
7 June 2007Administrator's progress report (11 pages)
8 January 2007Statement of administrator's proposal (23 pages)
16 November 2006Registered office changed on 16/11/06 from: innovation centre telford road bicester oxfordshire OX26 4LD (1 page)
14 November 2006Appointment of an administrator (1 page)
26 October 2006Secretary resigned (1 page)
27 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 19/01/05; full list of members (7 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
9 July 2004Particulars of mortgage/charge (7 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
19 January 2004Incorporation (31 pages)