Company NameProject Systemix Limited
Company StatusDissolved
Company Number01896314
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael William Burnside
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 06 January 2004)
RoleDesign Engineer
Correspondence Address51 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TB
Secretary NamePatricia May Burnside
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address51 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TB

Location

Registered AddressC/O Ferguson Maidment And Co
Sardinia House
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£9,945
Gross Profit£9,790
Net Worth£1,651
Cash£613
Current Liabilities£705

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
9 July 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
2 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
12 November 2002Return made up to 31/10/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (13 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Return made up to 31/10/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)