Company NameSatellite Systems Corporation Limited
Company StatusDissolved
Company Number00720889
CategoryPrivate Limited Company
Incorporation Date8 April 1962(62 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(44 years after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Secretary NameMr Alan John Spence
NationalityBritish
StatusClosed
Appointed01 April 2006(44 years after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Director NameMr Michael Jonathan Jacobson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(30 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Director NameMr Murray Robert Jacobson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(30 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Director NameMr Ronald Terry Jacobson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(30 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Director NameSandra Rosalind Jacobson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(30 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Secretary NameSandra Rosalind Jacobson
NationalityBritish
StatusResigned
Appointed15 November 1992(30 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressAbbotswood The Pastures
London
N20 8AN

Location

Registered Address5th Floor
130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,652
Cash£19,959
Current Liabilities£307

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 February 2008Registered office changed on 12/02/08 from: 130 city road london EC1V 2NW (1 page)
16 October 2007Return made up to 12/04/06; full list of members (6 pages)
16 October 2007Return made up to 12/04/07; full list of members (6 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
29 April 2007Registered office changed on 29/04/07 from: abbotswood the pastures totteridge london N20 8AN (1 page)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 12/04/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 May 2004Return made up to 12/04/04; full list of members (8 pages)
28 February 2004Director resigned (1 page)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 April 2002Return made up to 12/04/02; full list of members (8 pages)
8 June 2001Return made up to 12/04/01; full list of members (8 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 12/04/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 April 1999Return made up to 12/04/99; full list of members (8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
18 April 1997Return made up to 12/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 August 1996Auditor's resignation (1 page)
30 April 1996Registered office changed on 30/04/96 from: the old house tetteridge green london N20 8PA (1 page)
22 April 1996Return made up to 12/04/96; full list of members (9 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Secretary's particulars changed;director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
10 January 1996Full accounts made up to 30 April 1995 (6 pages)
8 December 1995Return made up to 15/11/95; full list of members (14 pages)