Company NameSystel Limited
Company StatusDissolved
Company Number01897775
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameAmplestage Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Ioannis Sakatis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address62 Old Park Road
Palmers Green
London
N13 4RE
Director NameZoe Soulla Sakatis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Old Park Road
Palmers Green
London
N13 4RE
Secretary NameMr John Ioannis Sakatis
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Old Park Road
Palmers Green
London
N13 4RE

Location

Registered Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Soula Sakatis
50.00%
Ordinary
50 at £1Yannis Sakatis
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,572
Current Liabilities£101,757

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 100
(5 pages)
21 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 100
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for John Ioannis Sakatis on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Zoe Soulla Sakatis on 2 October 2009 (2 pages)
12 February 2010Director's details changed for John Ioannis Sakatis on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Zoe Soulla Sakatis on 2 October 2009 (2 pages)
12 February 2010Director's details changed for John Ioannis Sakatis on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Zoe Soulla Sakatis on 2 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Registered office address changed from 19 Hillside Drive Edgware Middlesex HA8 7PF on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 19 Hillside Drive Edgware Middlesex HA8 7PF on 26 January 2010 (2 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 27/12/07; full list of members (4 pages)
7 August 2008Return made up to 27/12/07; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
23 February 2007Return made up to 27/12/06; full list of members (7 pages)
23 February 2007Return made up to 27/12/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Return made up to 27/12/05; full list of members (7 pages)
19 January 2006Return made up to 27/12/05; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Registered office changed on 14/09/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
14 September 2004Registered office changed on 14/09/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
12 February 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 27/12/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 27/12/02; full list of members (7 pages)
20 December 2002Return made up to 27/12/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 27/12/00; full list of members (6 pages)
4 January 2001Return made up to 27/12/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 27/12/99; full list of members (6 pages)
22 December 1999Return made up to 27/12/99; full list of members (6 pages)
31 December 1998Return made up to 27/12/98; full list of members (6 pages)
31 December 1998Return made up to 27/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 27/12/97; full list of members (6 pages)
18 December 1997Return made up to 27/12/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Return made up to 27/12/95; full list of members (6 pages)
19 December 1995Return made up to 27/12/95; full list of members (6 pages)