Company NameSystems Servicing Limited
Company StatusDissolved
Company Number01119386
CategoryPrivate Limited Company
Incorporation Date21 June 1973(50 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)
Previous NameMartway Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameEdward Malcolm Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address90 Northchurch Road
London
N1 3NY
Director NameAlan Lawrence Wiles
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address450 Forest Road
London
E17 4PY
Secretary NameMr Brian Walter Hart
NationalityBritish
StatusClosed
Appointed28 May 1992(18 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address126 Forest Glade
London
E4 9RJ
Secretary NameSusan Hall
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1992)
RoleCompany Director
Correspondence Address51 Newington Green Road
London
N1 4QU

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year1997
Turnover£675,166
Gross Profit£208,429
Net Worth£28,216
Cash£6,404
Current Liabilities£115,143

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
9 October 1998Statement of affairs (7 pages)
9 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Statement of affairs (7 pages)
9 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Registered office changed on 23/09/98 from: 51 newington green road london N1 4QU (1 page)
23 September 1998Registered office changed on 23/09/98 from: 51 newington green road london N1 4QU (1 page)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
26 May 1996Return made up to 09/05/96; no change of members (4 pages)
26 May 1996Return made up to 09/05/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 May 1995Return made up to 09/05/95; full list of members (6 pages)
30 May 1995Return made up to 09/05/95; full list of members (6 pages)