Company NameSRS Systems Limited
Company StatusDissolved
Company Number02570534
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameSanjay Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(1 month after company formation)
Appointment Duration18 years (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Liddell Gardens
Kensal Rise
London
NW10 3QE
Secretary NameBela Patel
NationalityBritish
StatusClosed
Appointed06 October 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address11 Sedgecombe Avenue
Harrow
Middlesex
HA3 0HW
Director NameRajesh Kumar Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sedgecombe Avenue
Kenton
HA2 0HW
Secretary NameMr Manesh Patel
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address67 All Souls Avenue
Kensal Rise
London
NW10 3BY

Location

Registered AddressUnit 5 Westmorland House
Cumberland Park 80 Scrub Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,987
Cash£52,184
Current Liabilities£96,850

Accounts

Latest Accounts1 March 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2005Total exemption small company accounts made up to 1 March 2004 (5 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
17 January 2005Total exemption small company accounts made up to 1 March 2003 (5 pages)
3 August 2004Accounts for a small company made up to 1 March 2002 (6 pages)
16 April 2004Accounts for a small company made up to 1 March 2001 (6 pages)
27 March 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2003Return made up to 31/01/03; full list of members (7 pages)
10 April 2002Return made up to 31/01/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 1 March 2000 (6 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
18 September 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Registered office changed on 25/07/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
1 June 2000Accounts for a small company made up to 1 March 1999 (6 pages)
26 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Registered office changed on 30/01/00 from: 88 liddell gardens kensal rise london NW10 3QE (1 page)
19 January 2000Accounts for a small company made up to 1 March 1998 (6 pages)
21 April 1999Return made up to 31/01/99; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 1 March 1997 (6 pages)
17 March 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 1 March 1996 (8 pages)
28 December 1995Full accounts made up to 1 March 1995 (11 pages)
28 December 1995Return made up to 21/12/95; full list of members (6 pages)
22 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1995£ nc 100/10000 01/03/95 (1 page)
22 December 1995Ad 01/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 August 1995New director appointed (2 pages)