About

Registered Number: 02747267
Date of Incorporation: 15/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Established in 1992, E2 Systems Ltd has its registered office in Basingstoke, Hampshire. The business has 2 directors listed as Edwards, David Melville, Hoath, Nigel Kenneth at Companies House. We don't currently know the number of employees at E2 Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Melville 15 September 1992 - 1
HOATH, Nigel Kenneth 15 September 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 06 June 2019
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 06 July 2018
PSC01 - N/A 08 November 2017
CS01 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
PSC09 - N/A 10 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 25 September 2016
CH03 - Change of particulars for secretary 25 September 2016
CH01 - Change of particulars for director 25 September 2016
CH01 - Change of particulars for director 25 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 19 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 18 October 1996
395 - Particulars of a mortgage or charge 05 April 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 24 February 1995
395 - Particulars of a mortgage or charge 17 December 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 15 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1992
288 - N/A 28 September 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

Description Date Status Charge by
Deed of security 01 April 1996 Outstanding

N/A

Fixed and floating charge 13 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.