About

Registered Number: 02785064
Date of Incorporation: 29/01/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2015 (8 years and 7 months ago)
Registered Address: Lygon House, 50 London Road, Bromley, BR1 3RA,

 

Executive Information Systems Plc was setup in 1993, it has a status of "Dissolved". There are 2 directors listed as Maczka, Adam Leopold, Rodrigues, Brenda Antonette for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACZKA, Adam Leopold 31 May 2012 - 1
RODRIGUES, Brenda Antonette 02 May 1995 09 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2015
L64.07 - Release of Official Receiver 21 May 2015
COCOMP - Order to wind up 05 November 2013
DISS16(SOAS) - N/A 22 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 27 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
DISS16(SOAS) - N/A 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 March 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 14 June 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 05 June 1996
AUD - Auditor's letter of resignation 23 May 1996
363s - Annual Return 28 February 1996
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1993
CERTNM - Change of name certificate 17 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 12 November 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
NEWINC - New incorporation documents 29 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.