Company NameSystime Holdings Limited
DirectorsReiner Kasolowsky and Lynn Morzorati
Company StatusDissolved
Company Number01682424
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reiner Kasolowsky
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 1993(10 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleAttorney
Correspondence Address14 Kingsmead Close
Teddington
Middlesex
TW11 9EP
Secretary NameMrs Adele Loraine Thorpe
NationalityBritish
StatusCurrent
Appointed26 May 1994(11 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHarmony House St Huberts Close
Gerrards Cross
Bucks
SL9 7EN
Director NameLynn Morzorati
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 1998(15 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCertified Public Accountant
Correspondence Address4814 Thomas Avenue South
Minneapolis
Mn 55410
Director NameBrian Victor Maurice
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressHigh Oak 4 Sharon Close
Bookham
Leatherhead
Surrey
KT23 3LB
Director NameWilliam Crowe Straub
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1992)
RoleFinancial Controller
Correspondence Address7885 133n Street
Apple Valley
Minnesota 55124
Foreign
Secretary NameRichard Menkin
NationalityAmerican
StatusResigned
Appointed11 April 1992(9 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address33 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameIan Trevelyan Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 17 March 1993)
RoleSolicitor
Correspondence AddressWellers Cottage Crazies Hill
Wargrave
Reading
Berks
RG10 8LY
Director NameBrian Michael McMahon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleAccountant
Correspondence Address50 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SS
Secretary NameBrian Michael McMahon
NationalityBritish
StatusResigned
Appointed08 July 1992(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1992)
RoleAccountant
Correspondence Address50 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SS
Director NameJerry Jay Johnson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleVp Secretary V Treasurer
Correspondence Address11413 River Hills Drive
Burnsville
Minnesota 55337
Foreign
Secretary NameMr Reiner Kasolowsky
NationalityGerman
StatusResigned
Appointed30 September 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address18 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameJoseph F Killoran
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 1998)
RoleBusiness Executive
Correspondence Address8724 Wood Cliff Road
Bloomington Minnesota 55438
United States Of America

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1999Registered office changed on 22/01/99 from: c/o control data LIMITED 3 roundwood avenue stockley park uxbridge middlesex UB11 1AG (1 page)
20 January 1999Appointment of a voluntary liquidator (2 pages)
20 January 1999Declaration of solvency (3 pages)
20 January 1999Res re assets in specie (1 page)
20 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 1998Return made up to 31/12/97; full list of members; amend (5 pages)
27 July 1998Director resigned (1 page)
15 July 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(5 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 June 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Registered office changed on 09/10/96 from: the abbey barn abbey green chertsey surrey KT16 8RF (1 page)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 April 1996Return made up to 11/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1996Full accounts made up to 31 December 1994 (9 pages)
12 January 1996Registered office changed on 12/01/96 from: 3 roundwood avenue stockley park uxbridge UB11 1AG (1 page)