Company NameGotland Systems Limited
Company StatusDissolved
Company Number01998898
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Hardegard
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed03 October 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2013)
RoleCEO
Correspondence AddressOvre Langvinkelsvagen 103
Helsingborg
254 36
Director NameKjell Ake Nilsson
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed03 October 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2013)
RoleChief Financial Officer
Correspondence AddressLoddenasvagen 21
Bjarred
237 41
Sweden
Director NameRichard Michael Alan Eve
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(23 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 28 May 2013)
RoleManaging Director
Correspondence Address1 Glen Rise Close
Brighton
East Sussex
BN1 5LQ
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed03 October 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2013)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameCarin Elisabet Lowenborg
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address4 Raglan Close
Reigate
Surrey
RH2 0EU
Secretary NameMr Sven Tomas Lowenborg
NationalitySwedish
StatusResigned
Appointed17 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raglan Close
Reigate
Surrey
RH2 0EU
Director NameMr Sven Tomas Lowenborg
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 1996(10 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raglan Close
Reigate
Surrey
RH2 0EU
Secretary NameCarin Elisabet Lowenborg
NationalitySwedish
StatusResigned
Appointed24 June 1996(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address4 Raglan Close
Reigate
Surrey
RH2 0EU

Location

Registered AddressSt. James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

100 at £1Disab Vaccum Technology Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(6 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(6 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 December 2009Termination of appointment of Sven Lowenborg as a director (1 page)
11 December 2009Termination of appointment of Sven Lowenborg as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Director appointed richard michael alan eve (2 pages)
9 June 2009Director appointed richard michael alan eve (2 pages)
15 January 2009Return made up to 14/01/09; full list of members (5 pages)
15 January 2009Return made up to 14/01/09; full list of members (5 pages)
2 December 2008Director's Change of Particulars / eric hardegard / 03/10/2008 / HouseName/Number was: , now: ovre langvinkelsvagen 103; Street was: gertholmsgatan 26, now: ; Post Town was: boras, now: helsingborg; Region was: SE-504 47, now: ; Post Code was: , now: 254 36 (1 page)
2 December 2008Director's change of particulars / eric hardegard / 03/10/2008 (1 page)
13 October 2008Secretary appointed goodwille LIMITED (2 pages)
13 October 2008Director appointed eric hardegard (2 pages)
13 October 2008Appointment terminated director and secretary carin lowenborg (1 page)
13 October 2008Secretary appointed goodwille LIMITED (2 pages)
13 October 2008Registered office changed on 13/10/2008 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page)
13 October 2008Director appointed kjell ake nilsson (2 pages)
13 October 2008Appointment Terminated Director and Secretary carin lowenborg (1 page)
13 October 2008Director appointed kjell ake nilsson (2 pages)
13 October 2008Director appointed eric hardegard (2 pages)
13 October 2008Registered office changed on 13/10/2008 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 17/12/07; full list of members (2 pages)
21 December 2007Return made up to 17/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 17/12/04; full list of members (7 pages)
11 January 2005Return made up to 17/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 17/12/02; full list of members; amend (7 pages)
25 February 2004Return made up to 17/12/03; full list of members; amend (8 pages)
25 February 2004Return made up to 17/12/02; full list of members; amend (7 pages)
25 February 2004Return made up to 17/12/03; full list of members; amend (8 pages)
20 January 2004Return made up to 17/12/03; full list of members (7 pages)
20 January 2004Return made up to 17/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Ad 29/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2002Ad 29/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
4 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
8 January 2002Return made up to 17/12/01; full list of members (6 pages)
8 January 2002Return made up to 17/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 October 1999Accounts made up to 31 March 1999 (4 pages)
15 January 1999Return made up to 17/12/98; no change of members (4 pages)
15 January 1999Return made up to 17/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 January 1999Accounts made up to 31 March 1998 (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
10 January 1997Return made up to 17/12/96; no change of members (4 pages)
10 January 1997Return made up to 17/12/96; no change of members (4 pages)
9 July 1996Company name changed vibramat LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed vibramat LIMITED\certificate issued on 10/07/96 (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1996Return made up to 17/12/95; no change of members (4 pages)
14 September 1995Full accounts made up to 31 March 1995 (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (6 pages)
20 October 1986Company name changed scandinavian water systems limit ed\certificate issued on 20/10/86 (2 pages)
20 October 1986Company name changed scandinavian water systems limit ed\certificate issued on 20/10/86 (2 pages)
12 March 1986Incorporation (16 pages)
12 March 1986Incorporation (16 pages)