Company NameAdvanced System Architectures (Holdings) Limited
Company StatusDissolved
Company Number01828295
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)
Previous NamesDoddlecard Limited and Advanced System Architectures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2010)
RoleV President
Country of ResidenceEngland
Correspondence AddressDovermoor The Street
Southolt
Nr Eye
Suffolk
IP23 7QJ
Director NameMr David Merriman James
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(25 years, 3 months after company formation)
Appointment Duration1 year (closed 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameCertagent Limited (Corporation)
StatusClosed
Appointed25 November 2005(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 21 October 2010)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMs Stephenne Lynne Rhodes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 1999)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressHigh Hollow Summerhouse Road
Godalming
Surrey
GU7 1QB
Director NameMr Christopher Robin Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaneshill
Birtley Green, Bramley
Guildford
Surrey
GU5 0LE
Director NameMr Michael Arthur Wright
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelfairs
Gun Hill
Horam
East Sussex
TN21 0JR
Secretary NameMr Michael George Pettman
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2005)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£914,545
Cash£125
Current Liabilities£100,364

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2010Final Gazette dissolved following liquidation (1 page)
21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Declaration of solvency (4 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
(1 page)
21 January 2010Declaration of solvency (4 pages)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2009Resolutions
  • RES13 ‐ 18/12/2009
(3 pages)
18 December 2009Solvency statement dated 18/12/09 (1 page)
18 December 2009Resolutions
  • RES13 ‐ 18/12/2009
(3 pages)
18 December 2009Solvency Statement dated 18/12/09 (1 page)
18 December 2009Statement by Directors (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 332.54
(4 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 332.54
(4 pages)
15 October 2009Appointment of David Merriman James as a director (2 pages)
15 October 2009Appointment of David Merriman James as a director (2 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / certagent LIMITED / 16/06/2009 (1 page)
18 June 2009Secretary's Change of Particulars / certagent LIMITED / 16/06/2009 / HouseName/Number was: , now: 10; Street was: 4 chiswell street, now: chiswell street; Post Code was: EC1Y 4UP, now: EC1Y 4UQ (1 page)
21 May 2009Director's Change of Particulars / ron cook / 01/07/2008 / HouseName/Number was: , now: dovermoor; Street was: 75A grove road, now: the street; Area was: bladon, now: southolt; Post Town was: woodstock, now: nr eye; Region was: oxfordshire, now: suffolk; Post Code was: OX20 1RJ, now: IP23 7QJ (1 page)
21 May 2009Director's change of particulars / ron cook / 01/07/2008 (1 page)
18 June 2008Return made up to 17/06/08; full list of members (3 pages)
18 June 2008Return made up to 17/06/08; full list of members (3 pages)
4 June 2008Appointment Terminated Director christopher williams (1 page)
4 June 2008Appointment terminated director michael wright (1 page)
4 June 2008Appointment terminated director christopher williams (1 page)
4 June 2008Appointment Terminated Director michael wright (1 page)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
5 September 2007Location of register of members (non legible) (1 page)
5 September 2007Location of register of members (non legible) (1 page)
28 June 2007Return made up to 17/06/07; no change of members (7 pages)
28 June 2007Return made up to 17/06/07; no change of members (7 pages)
24 November 2006Full accounts made up to 24 January 2006 (12 pages)
24 November 2006Full accounts made up to 24 January 2006 (12 pages)
8 November 2006Accounting reference date shortened from 24/01/07 to 31/12/06 (1 page)
8 November 2006Accounting reference date shortened from 24/01/07 to 31/12/06 (1 page)
14 July 2006Accounting reference date shortened from 30/04/06 to 24/01/06 (1 page)
14 July 2006Accounting reference date shortened from 30/04/06 to 24/01/06 (1 page)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: 79, knightsbridge, london, SW1X 7RB. (1 page)
3 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: 79, knightsbridge, london, SW1X 7RB. (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
1 July 2004Return made up to 17/06/04; no change of members (7 pages)
1 July 2004Return made up to 17/06/04; no change of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
23 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 17/06/03; full list of members (7 pages)
26 March 2003Full accounts made up to 30 April 2002 (9 pages)
26 March 2003Full accounts made up to 30 April 2002 (9 pages)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
5 September 2001Return made up to 17/06/01; full list of members (6 pages)
5 September 2001Return made up to 17/06/01; full list of members (6 pages)
30 August 2001Full accounts made up to 30 April 2001 (9 pages)
30 August 2001Full accounts made up to 30 April 2001 (9 pages)
17 May 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
17 May 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
31 August 2000Return made up to 17/06/00; full list of members; amend (7 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
4 July 2000Return made up to 17/06/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 October 1998 (8 pages)
31 August 1999Full accounts made up to 31 October 1998 (8 pages)
25 June 1999Return made up to 17/06/99; no change of members (6 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
10 August 1998Return made up to 17/06/98; full list of members (7 pages)
28 August 1997Full accounts made up to 31 October 1996 (8 pages)
28 August 1997Full accounts made up to 31 October 1996 (8 pages)
15 August 1997Return made up to 17/06/97; full list of members (7 pages)
20 February 1997Return made up to 17/06/96; change of members (6 pages)
4 February 1997£ ic 82279/75700 17/08/95 £ sr 6579@1=6579 (1 page)
4 February 1997£ ic 82279/75700 17/08/95 £ sr 6579@1=6579 (1 page)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
21 August 1995Full accounts made up to 31 October 1994 (8 pages)
21 August 1995Full accounts made up to 31 October 1994 (8 pages)
19 June 1995Return made up to 17/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
19 June 1991Ad 17/08/90--------- £ si 78946@1 (2 pages)
19 June 1991Ad 17/08/90--------- £ si 78946@1 (2 pages)
5 June 1991Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 June 1991Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
24 February 1989Wd 14/02/89 ad 25/01/89--------- premium £ si [email protected]=203 £ ic 2667/2870 (2 pages)
24 February 1989Wd 14/02/89 ad 25/01/89--------- premium £ si [email protected]=203 £ ic 2667/2870 (2 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1986Alter share structure (1 page)
8 November 1986Alter share structure (1 page)