Company NameAngel Forge Limited
Company StatusDissolved
Company Number02581300
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSysys Limited

Business Activity

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

Directors

Secretary NameJohn Frederick Hastings
NationalityBritish
StatusClosed
Appointed11 February 1991(same day as company formation)
RoleManager
Correspondence AddressC/O Ashley Associates 14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameMr Richard John Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(1 year after company formation)
Appointment Duration29 years, 1 month (closed 16 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Breinton Road
Hereford
HR4 0JY
Wales
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mr Richard John Hastings
70.00%
Ordinary
30 at £1J.f. Hastings
30.00%
Ordinary

Financials

Year2014
Net Worth£10,086
Cash£22,577
Current Liabilities£20,216

Accounts

Latest Accounts1 August 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End01 August

Filing History

28 September 2017Micro company accounts made up to 1 August 2017 (4 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 1 August 2016 (5 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Secretary's details changed for John Frederick Hastings on 17 December 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 1 August 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 1 August 2015 (5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 1 August 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 1 August 2014 (5 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 1 August 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 1 August 2013 (5 pages)
30 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption full accounts made up to 1 August 2012 (12 pages)
15 August 2012Total exemption full accounts made up to 1 August 2012 (12 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Mr Richard John Hastings on 29 February 2012 (2 pages)
13 September 2011Total exemption full accounts made up to 1 August 2011 (12 pages)
13 September 2011Total exemption full accounts made up to 1 August 2011 (12 pages)
1 March 2011Director's details changed for Mr Richard John Hastings on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 1 August 2010 (12 pages)
15 September 2010Total exemption full accounts made up to 1 August 2010 (12 pages)
22 February 2010Director's details changed for Mr Richard John Hastings on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 1 August 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 1 August 2009 (12 pages)
25 February 2009Return made up to 11/02/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 1 August 2008 (12 pages)
3 September 2008Total exemption full accounts made up to 1 August 2008 (12 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
22 September 2007Total exemption full accounts made up to 1 August 2007 (12 pages)
22 September 2007Total exemption full accounts made up to 1 August 2007 (12 pages)
20 February 2007Return made up to 11/02/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
6 September 2006Total exemption full accounts made up to 1 August 2006 (12 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 1 August 2005 (12 pages)
30 August 2005Total exemption full accounts made up to 1 August 2005 (12 pages)
14 June 2005Registered office changed on 14/06/05 from: ashley associates premier house 309 ballards lane north finchley london N12 8LY (1 page)
28 February 2005Return made up to 11/02/05; full list of members (2 pages)
30 September 2004Total exemption full accounts made up to 1 August 2004 (12 pages)
30 September 2004Total exemption full accounts made up to 1 August 2004 (12 pages)
11 March 2004Return made up to 11/02/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 1 August 2003 (11 pages)
16 October 2003Total exemption full accounts made up to 1 August 2003 (11 pages)
3 March 2003Return made up to 11/02/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 1 August 2002 (11 pages)
19 August 2002Total exemption full accounts made up to 1 August 2002 (11 pages)
6 June 2002Company name changed sysys LIMITED\certificate issued on 06/06/02 (2 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 1 August 2001 (11 pages)
6 September 2001Total exemption full accounts made up to 1 August 2001 (11 pages)
2 March 2001Return made up to 11/02/01; full list of members (6 pages)
14 September 2000Accounts made up to 1 August 2000 (11 pages)
14 September 2000Accounts made up to 1 August 2000 (11 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Accounts made up to 1 August 1999 (12 pages)
6 September 1999Accounts made up to 1 August 1999 (12 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
20 October 1998Accounts made up to 1 August 1998 (12 pages)
20 October 1998Accounts made up to 1 August 1998 (12 pages)
9 February 1998Return made up to 11/02/98; no change of members (4 pages)
20 November 1997Accounts made up to 1 August 1997 (12 pages)
20 November 1997Accounts made up to 1 August 1997 (12 pages)
19 February 1997Return made up to 11/02/97; no change of members (4 pages)
10 November 1996Accounts made up to 1 August 1996 (12 pages)
10 November 1996Accounts made up to 1 August 1996 (12 pages)
18 February 1996Return made up to 11/02/96; full list of members (6 pages)
26 October 1995Accounts made up to 1 August 1995 (12 pages)
26 October 1995Accounts made up to 1 August 1995 (12 pages)
23 March 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)