Company NameSysguard Limited
Company StatusDissolved
Company Number02607520
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Louis Solomides
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(4 years, 8 months after company formation)
Appointment Duration3 years (closed 16 February 1999)
RoleManagement Consultant
Correspondence Address9 Malmains Close
Park Langley
Beckenham
Kent
BR3 6SE
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1991(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 February 1999)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr David Louis Solomides
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleManagement Consultant
Correspondence Address25 Celtic Avenue
Shortlands
Bromley
Kent
BR2 0RU
Director NameSandra Diane Solomides
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1998)
RoleTraining Consultant
Correspondence Address9 Malmains Close
Park Langley
Beckenham
Kent
BR3 6SE
Director NameMartin Wallis Jelbart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1997)
RoleCorporate Finance Consultant
Country of ResidenceEngland
Correspondence Address7 Benenden Green
Bromley
Kent
BR2 9DJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressThe Blackfriars Foundry
156 Blackfriars Road
London
SE1 8EN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
1 September 1998Application for striking-off (1 page)
5 March 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
15 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 June 1997Return made up to 02/05/97; full list of members (9 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Location of register of members (1 page)
6 June 1997Director's particulars changed (1 page)
22 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
18 July 1996Return made up to 02/05/96; full list of members (9 pages)
28 March 1996New director appointed (3 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
18 September 1995Ad 31/01/95--------- £ si 98@1 (4 pages)
20 July 1995Return made up to 02/05/95; full list of members (12 pages)