St. Leonards-On-Sea
East Sussex
TN37 7BX
Secretary Name | Stuart Ian John Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 9 Moncktons Avenue Maidstone Kent ME14 2PZ |
Director Name | Christopher Albert Cook |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 January 1999) |
Role | Accountant |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Secretary Name | Christopher Albert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | Mr Timothy Patrick Edwards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Kimpton Hitchin Hertfordshire SG4 8PU |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Susan Leslie Satterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 89 Chevening Road Chipstead Sevenoaks Kent TN13 2SA |
Director Name | Stuart Ian John Davis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 9 Moncktons Avenue Maidstone Kent ME14 2PZ |
Registered Address | Unit 39 Armstrong Road Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 August 2008 | Company name changed systemforms LIMITED\certificate issued on 02/09/08 (2 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 March 2008 | Location of register of members (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members
|
31 August 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 31/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 February 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 89 chevening road chipstead sevenoaks kent TN13 2SA (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 July 2002 | Resolutions
|
14 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 April 2001 | Return made up to 31/01/01; full list of members
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 5 crown close london E3 2JT (1 page) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
30 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
25 February 1999 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |