Company NameFile Systems Limited
Company StatusDissolved
Company Number02200631
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDebra Louise Cummins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 12 April 2005)
RoleComputer Consultant
Correspondence Address22 Barrowgate Road
London
W4 4QY
Secretary NameMrs Sandra Cummins
NationalityBritish
StatusClosed
Appointed01 January 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressDolobran Cottage
Pont Robert
Meiford
Powys
SY22 9RW
Wales

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£2,770
Net Worth£3,125
Cash£12,414
Current Liabilities£9,329

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
25 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2003Director's particulars changed (1 page)
21 August 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
15 July 2003Registered office changed on 15/07/03 from: 56 queensway horsham west sussex RH13 5AY (1 page)
15 July 2003Director's particulars changed (1 page)
9 January 2003Return made up to 01/01/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
17 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Full accounts made up to 29 February 2000 (10 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 September 1999Full accounts made up to 28 February 1999 (11 pages)
26 January 1999Return made up to 01/01/99; no change of members (4 pages)
6 August 1998Full accounts made up to 28 February 1998 (12 pages)
16 March 1998Director's particulars changed (1 page)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
17 June 1997Full accounts made up to 28 February 1997 (7 pages)
20 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/97
(5 pages)
24 July 1996Director's particulars changed (1 page)
15 July 1996Full accounts made up to 29 February 1996 (7 pages)
16 January 1996Return made up to 01/01/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)