E2-ONE UK LIMITED
Overview
| Company Name | E2-ONE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03902965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E2-ONE UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E2-ONE UK LIMITED located?
| Registered Office Address | c/o C/O SUNGARD SYSTEMS LTD. 25 Canada Square E14 5LQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E2-ONE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| E2-ONE LIMITED | Apr 04, 2000 | Apr 04, 2000 |
| E21 LIMITED | Jan 06, 2000 | Jan 06, 2000 |
What are the latest accounts for E2-ONE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for E2-ONE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom on Jan 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Howard Wallis on Jan 01, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from 25 Canada Square 39th Floor London E14 5LQ on Jan 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Victoria Elizabeth Silbey as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Payne as a director | 1 pages | TM01 | ||||||||||
Appointment of Karen Marie Mullane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Ruane as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Joseph Ruane on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Joseph Payne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Howard Wallis on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of E2-ONE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Sungard Legal Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London Level 39 United Kingdom | British | 80930830001 | ||||||
| MULLANE, Karen Marie | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | United States Of America | United States | 149766900001 | |||||
| SILBEY, Victoria Elizabeth | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | United States Of America | American | 110055430002 | |||||
| MCCONVILLE, Joanne | Secretary | 23c Selsdon Road E11 2QF London | British | 67713360001 | ||||||
| RANDOLPH, Angela Park | Secretary | 4 The Powerhouse 70 Chiswick High Road W4 1SY London | American | 85621330001 | ||||||
| WELLS, Claire Tytherleigh | Secretary | Rosegarth Brickhouse End Berden CM23 1AZ Bishops Stortford Hertfordshire | British | 49719860001 | ||||||
| BELLAMY, Stephen Gerard | Director | 220 Forest Road TN2 5HS Tunbridge Wells Kent | England | New Zealander | 40573970001 | |||||
| BENTLEY, Jeremy Michael Charles | Director | 96 Harborough Road SW16 2XW London | British | 75588120001 | ||||||
| BROOMAN, Richard John | Director | 27 Rivermead Court Marlow Bridge Lane SL7 1SJ Marlow Buckinghamshire | United Kingdom | British | 11328600001 | |||||
| BROWN, Joy Elizabeth | Director | 6 Heather Drive EN2 8LQ Enfield | United Kingdom | English | 92412750001 | |||||
| LAVELLE, Gavin Joseph | Director | 15 Lion Gate Gardens TW9 2DW Richmond Surrey | Uk | British | 92186210001 | |||||
| MATTHEWS, George Boy | Director | Park House Little Walden CB10 1XA Saffron Walden Essex | British | 29510320001 | ||||||
| MCALISTER, Charles | Director | 5 Rosemead KT16 8JJ Chertsey Surrey | British | 71248470001 | ||||||
| PAYNE, Mark Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | England | British | 130735560001 | |||||
| RANDOLPH, Angela Park | Director | 4 The Powerhouse 70 Chiswick High Road W4 1SY London | American | 85621330001 | ||||||
| RHODES, Raymond George | Director | Flat 1 24 Boxridge Avenue CR8 3AQ Purley Surrey | British | 63898740001 | ||||||
| RUANE, Michael Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | Usa | United States | 46331880001 | |||||
| SHINYA, Michael Shigeo | Director | 35 Clevedon Road TW1 2TU East Twickenham Middlesex | British | 78281350002 | ||||||
| TWADDLE, Graham Kennedy | Director | Windward House Shore Road, Kilcreggan G84 0HJ Helensburgh Dunbartonshire | United Kingdom | British | 71248570001 | |||||
| WILLIAMS, Mark | Director | Allee Du Bois Beson 7840 Louveciennes 7 France | France | British | 139093880002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0