Company NameSystem Security Limited
Company StatusDissolved
Company Number01727222
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Sobol
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 1997(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address12 Juniper Lane
Framingham
Massachusetts
01701
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed20 August 1998(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Daniel Charles Cohen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressCrepping Hall Crepping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameMrs Margaret Elizabeth Attwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleSecretary
Correspondence Address2 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameMr William Arthur Attwell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleManaging Director
Correspondence Address2 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMrs Margaret Elizabeth Attwell
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address2 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameHenry Stanley Dormer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1996)
RoleComputer Consultant
Correspondence Address40 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1998)
RoleCorporate Development
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£742
Current Liabilities£42,718

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 30/09/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 September 1999 (16 pages)
4 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 March 1999Full accounts made up to 30 September 1998 (17 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
14 September 1998Secretary resigned;director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: century house ashley road hale, altrincham cheshire WA15 9TG (1 page)
28 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 June 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
30 September 1996Return made up to 30/09/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 July 1996Auditor's resignation (1 page)
25 March 1996Director resigned (2 pages)
22 September 1995Return made up to 30/09/95; no change of members (4 pages)
6 September 1995Full accounts made up to 30 June 1995 (11 pages)