About

Registered Number: 01773962
Date of Incorporation: 29/11/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: Eos, Axis 6, Rhodes Way, C/O Sirsidynix, Watford, WD24 4YW,

 

Based in Watford, Electronic Online Systems International Ltd was founded on 29 November 1983, it's status at Companies House is "Dissolved". The business has 12 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEVENT MANAGEMENT AV N/A 11 March 1996 1
CHEATHAM, Scot 11 March 1996 31 October 2013 1
FENSOME, Graham Ashley 13 December 1993 08 February 1995 1
FRYE, Joseph Milton 13 December 1993 11 March 1996 1
NOERR, Kathleen Tucker N/A 12 August 1997 1
NOERR, Peter Leslie, Dr N/A 12 August 1997 1
PATTERSON, Mark Douglas 11 March 1996 29 September 2000 1
SAADAT, Tony 24 July 2006 05 May 2009 1
TWINE, Timothy James 24 December 1997 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Daniel Jay 09 March 2018 - 1
ASKEW, John Scott 10 April 2014 09 March 2018 1
COOPER, Peter Francis N/A 28 August 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
RESOLUTIONS - N/A 19 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 June 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AD01 - Change of registered office address 29 January 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 27 June 2014
AP03 - Appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 27 November 2013
RESOLUTIONS - N/A 08 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2013
SH08 - Notice of name or other designation of class of shares 08 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
MR05 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 June 2011
AAMD - Amended Accounts 13 August 2010
AAMD - Amended Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 14 June 2007
AAMD - Amended Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 19 June 2006
225 - Change of Accounting Reference Date 10 May 2006
AA - Annual Accounts 03 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 24 August 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 09 June 2003
363s - Annual Return 01 July 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 04 July 1999
287 - Change in situation or address of Registered Office 17 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 03 April 1997
MEM/ARTS - N/A 23 August 1996
CERTNM - Change of name certificate 11 July 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 03 May 1996
288 - N/A 17 April 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
RESOLUTIONS - N/A 19 March 1996
AUD - Auditor's letter of resignation 19 March 1996
MEM/ARTS - N/A 19 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 1995
363s - Annual Return 26 June 1995
288 - N/A 26 June 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 16 June 1995
288 - N/A 01 March 1995
MEM/ARTS - N/A 20 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
288 - N/A 26 January 1994
288 - N/A 09 January 1994
395 - Particulars of a mortgage or charge 02 November 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
MEM/ARTS - N/A 24 September 1993
123 - Notice of increase in nominal capital 24 September 1993
395 - Particulars of a mortgage or charge 17 September 1993
363s - Annual Return 27 July 1993
363s - Annual Return 16 April 1993
AAMD - Amended Accounts 10 March 1993
AA - Annual Accounts 03 February 1993
288 - N/A 31 July 1992
AUD - Auditor's letter of resignation 06 July 1992
288 - N/A 24 June 1992
AA - Annual Accounts 05 February 1992
288 - N/A 24 October 1991
363b - Annual Return 14 October 1991
288 - N/A 14 October 1991
287 - Change in situation or address of Registered Office 16 July 1991
395 - Particulars of a mortgage or charge 22 May 1991
395 - Particulars of a mortgage or charge 22 May 1991
288 - N/A 22 February 1991
288 - N/A 18 January 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
MEM/ARTS - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
123 - Notice of increase in nominal capital 09 January 1991
288 - N/A 03 January 1991
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
288 - N/A 17 August 1990
287 - Change in situation or address of Registered Office 17 August 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1989
395 - Particulars of a mortgage or charge 21 April 1989
395 - Particulars of a mortgage or charge 22 February 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 28 August 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 14 December 1985
AA - Annual Accounts 14 December 1985
MISC - Miscellaneous document 29 November 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 1993 Fully Satisfied

N/A

Debenture 02 September 1993 Fully Satisfied

N/A

Rent deposit deed 17 May 1991 Fully Satisfied

N/A

Rent deposit deed 17 May 1991 Fully Satisfied

N/A

Mortgage debenture 14 April 1989 Fully Satisfied

N/A

Guarantee & debenture 03 February 1989 Fully Satisfied

N/A

Debenture 24 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.