Company NameSYAN Technology Limited
Company StatusDissolved
Company Number02665116
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesUrbancode Limited and PSM Micro Computers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest 80 Quai Voltaire
Bezons
Cedex
95877
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President, It Outsourcing
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(24 years after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Mark James Lawson Pilsbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House
Hilton
Bridgnorth
Salop
WV15 5NZ
Director NameMr Stephen Roy Hammond
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressRawlins Home Farm Drive
Burnhill Green
Wolverhampton
West Midlands
WV6 7HX
Secretary NameMr Francis John Malpas
NationalityBritish
StatusResigned
Appointed03 December 1991(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address56 Princes Gardens
Codsall
Wolverhampton
West Midlands
WV8 2DH
Director NameMr Roderick Dugald McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months after company formation)
Appointment Duration9 months (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Director NameDavid Anthony Fahey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynham Way
Madeley
CW3 9HX
Secretary NameDavid Anthony Fahey
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynham Way
Madeley
CW3 9HX
Secretary NameMr Mark James Lawson Pilsbury
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House
Hilton
Bridgnorth
Salop
WV15 5NZ
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameGeorge Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2010)
RoleCompany Director
Correspondence AddressThe Moat House
Winslow Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PS
Secretary NameAnthony James Knight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(11 years, 5 months after company formation)
Appointment Duration1 day (resigned 08 May 2003)
RoleSecretary
Correspondence Address7 Willow Drive
Twyford
Berkshire
RG10 9DD
Secretary NameDavid Dennis Cox
NationalityBritish
StatusResigned
Appointed08 May 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Top Road
Acton Trussell
Stafford
ST17 0RQ
Director NameDavid Peter Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleSales Director
Correspondence Address5 Talbot Close
Newport
Shropshire
TF10 7UQ
Director NameMr Timothy Fellows
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 January 2008)
RoleServices Director
Country of ResidenceEngland
Correspondence AddressThe Haven Manor Lane
Bobbington
S Staffs
DY7 5EG
Director NameDavid Dennis Cox
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Top Road
Acton Trussell
Stafford
ST17 0RQ
Secretary NameAnthony James Knight
NationalityBritish
StatusResigned
Appointed30 September 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address7 Willow Drive
Twyford
Berkshire
RG10 9DD
Secretary NameMr Jeffrey Trendell
NationalityBritish
StatusResigned
Appointed31 August 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleChairman
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address2112 E Country Brook Lane
Allen
Texas 75002
United States
Director NameRamesh Touraney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 September 2008)
RoleChief Financial Officer
Correspondence Address73 Cholmley Gardens
Fortune Green Road
London
NW6 1UL
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2012)
RoleCompany Director
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Secretary NameGeorge Djuric
NationalityBritish
StatusResigned
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressThe Moat House
Winslow Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PS
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffiliated Computer Services Hortonwood 37
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(23 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2015)
Correspondence AddressElizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address4 Triton Square
Regent's Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 July 2006Delivered on: 22 July 2006
Satisfied on: 13 November 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Continuing security f/h and l/h property of the remarketer all plant and machinery all stocks shares all money standing to the credit of bank accounts all book debts all other debts the insurance the benefit of all licences uncalled capital goodwill undertaking all other property assets and rights and a floating charge. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 1 July 2004
Satisfied on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2000Delivered on: 11 August 2000
Satisfied on: 4 May 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 2000Delivered on: 20 January 2000
Satisfied on: 16 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a corporate house priorslee telford shropshire t/n SL37875. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 August 1994Delivered on: 1 September 1994
Satisfied on: 16 May 2006
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 August 1994Delivered on: 1 September 1994
Satisfied on: 16 May 2006
Persons entitled: Tsb Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 9 march 1994. all book debts and other debts the subject of the above as and when the same shall become due or owing to the company upon those debts re-vesting in the company whether pursuant to the above agreement or otherewise. See the mortgage charge document for full details.
Fully Satisfied
16 March 1994Delivered on: 18 March 1994
Satisfied on: 4 May 2006
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1992Delivered on: 4 March 1992
Satisfied on: 13 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 224,621
(5 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 224,621
(5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
23 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 224,621
(5 pages)
23 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 224,621
(5 pages)
16 December 2014Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page)
16 December 2014Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 224,621
(5 pages)
17 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 224,621
(5 pages)
15 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 March 2013Termination of appointment of George Djuric as a director (1 page)
19 March 2013Termination of appointment of George Djuric as a director (1 page)
28 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 November 2012 (2 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
10 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
5 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 June 2010Appointment of Alan Brooks as a director (2 pages)
21 June 2010Appointment of Alan Brooks as a director (2 pages)
18 June 2010Termination of appointment of George Djuric as a secretary (1 page)
18 June 2010Termination of appointment of George Djuric as a secretary (1 page)
15 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
13 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
13 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 December 2008Return made up to 22/11/08; full list of members (4 pages)
4 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 November 2008Appointment terminated director ramesh touraney (1 page)
18 November 2008Appointment terminated director ramesh touraney (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2008Secretary appointed york place company secretaries LIMITED (2 pages)
27 June 2008Secretary appointed york place company secretaries LIMITED (2 pages)
23 April 2008Auditor's resignation (1 page)
23 April 2008Auditor's resignation (1 page)
8 April 2008Full accounts made up to 31 December 2007 (21 pages)
8 April 2008Full accounts made up to 31 December 2007 (21 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
27 November 2007Return made up to 22/11/07; full list of members (3 pages)
27 November 2007Return made up to 22/11/07; full list of members (3 pages)
31 March 2007Full accounts made up to 31 December 2006 (22 pages)
31 March 2007Full accounts made up to 31 December 2006 (22 pages)
21 January 2007Return made up to 22/11/06; full list of members (8 pages)
21 January 2007Return made up to 22/11/06; full list of members (8 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
22 July 2006Particulars of mortgage/charge (7 pages)
22 July 2006Particulars of mortgage/charge (7 pages)
23 May 2006Full accounts made up to 31 December 2005 (20 pages)
23 May 2006Full accounts made up to 31 December 2005 (20 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Registered office changed on 02/03/06 from: stafford park 17 telford shropshire TF3 3DG (1 page)
2 March 2006Registered office changed on 02/03/06 from: stafford park 17 telford shropshire TF3 3DG (1 page)
29 December 2005Return made up to 22/11/05; full list of members (8 pages)
29 December 2005Return made up to 22/11/05; full list of members (8 pages)
5 April 2005Ad 23/12/04--------- £ si 124621@1=124621 £ ic 100000/224621 (2 pages)
5 April 2005£ nc 100000/250000 23/12/04 (1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005£ nc 100000/250000 23/12/04 (1 page)
5 April 2005Ad 23/12/04--------- £ si 124621@1=124621 £ ic 100000/224621 (2 pages)
18 March 2005Full accounts made up to 31 December 2004 (19 pages)
18 March 2005Full accounts made up to 31 December 2004 (19 pages)
5 January 2005Director resigned (1 page)
5 January 2005Return made up to 22/11/04; full list of members (9 pages)
5 January 2005Director resigned (1 page)
5 January 2005Return made up to 22/11/04; full list of members (9 pages)
16 November 2004Registered office changed on 16/11/04 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page)
16 November 2004Registered office changed on 16/11/04 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
30 October 2004New secretary appointed (1 page)
30 October 2004Secretary resigned;director resigned (1 page)
30 October 2004Registered office changed on 30/10/04 from: unit 2 stafford park 17 telford shropshire TF3 3DG (1 page)
30 October 2004Secretary resigned;director resigned (1 page)
30 October 2004Registered office changed on 30/10/04 from: unit 2 stafford park 17 telford shropshire TF3 3DG (1 page)
30 October 2004New secretary appointed (1 page)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2004Particulars of mortgage/charge (5 pages)
1 July 2004Particulars of mortgage/charge (5 pages)
13 February 2004Return made up to 22/11/03; full list of members (8 pages)
13 February 2004Return made up to 22/11/03; full list of members (8 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
8 January 2004Company name changed psm micro computers LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed psm micro computers LIMITED\certificate issued on 08/01/04 (2 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
13 December 2002Return made up to 22/11/02; full list of members (7 pages)
13 December 2002Return made up to 22/11/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 December 2001Return made up to 22/11/01; full list of members (6 pages)
3 December 2001Return made up to 22/11/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
11 June 2001Registered office changed on 11/06/01 from: corporate house priorslee telford shropshire TF2 9PJ (1 page)
11 June 2001Registered office changed on 11/06/01 from: corporate house priorslee telford shropshire TF2 9PJ (1 page)
2 January 2001Return made up to 22/11/00; full list of members (6 pages)
2 January 2001Return made up to 22/11/00; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (11 pages)
11 August 2000Particulars of mortgage/charge (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000Full accounts made up to 31 December 1999 (15 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
3 December 1999Return made up to 22/11/99; full list of members (6 pages)
3 December 1999Return made up to 22/11/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 December 1998 (16 pages)
14 May 1999Full accounts made up to 31 December 1998 (16 pages)
25 January 1999Return made up to 22/11/98; full list of members (6 pages)
25 January 1999Return made up to 22/11/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998Secretary resigned;director resigned (1 page)
16 December 1997Full accounts made up to 31 December 1996 (15 pages)
16 December 1997Full accounts made up to 31 December 1996 (15 pages)
21 November 1997Return made up to 22/11/97; no change of members (4 pages)
21 November 1997Return made up to 22/11/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 December 1995 (15 pages)
30 December 1996Full accounts made up to 31 December 1995 (15 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 22/11/96; no change of members (6 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 22/11/96; no change of members (6 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Return made up to 22/11/95; full list of members (8 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Return made up to 22/11/95; full list of members (8 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
16 January 1995Return made up to 22/11/94; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
16 January 1995Return made up to 22/11/94; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
2 November 1994Full accounts made up to 31 December 1993 (14 pages)
2 November 1994Full accounts made up to 31 December 1993 (14 pages)
24 December 1993Return made up to 22/11/93; full list of members (6 pages)
24 December 1993Return made up to 22/11/93; full list of members (6 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 September 1993Full accounts made up to 31 December 1992 (14 pages)
27 September 1993Full accounts made up to 31 December 1992 (14 pages)
11 January 1993Declaration of assistance for shares acquisition (4 pages)
11 January 1993Declaration of assistance for shares acquisition (4 pages)
22 December 1992Return made up to 22/11/92; full list of members
  • 363(287) ‐ Registered office changed on 22/12/92
(7 pages)
22 December 1992Return made up to 22/11/92; full list of members
  • 363(287) ‐ Registered office changed on 22/12/92
(7 pages)
21 July 1992Ad 01/05/92--------- £ si 99998@1 (2 pages)
21 July 1992Statement of affairs (18 pages)
21 July 1992Ad 01/05/92--------- £ si 99998@1 (2 pages)
21 July 1992Statement of affairs (18 pages)
2 June 1992Ad 01/05/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 June 1992Ad 01/05/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 May 1992Memorandum and Articles of Association (8 pages)
15 May 1992Memorandum and Articles of Association (8 pages)
5 May 1992Company name changed urbancode LIMITED\certificate issued on 05/05/92 (2 pages)
5 May 1992Company name changed urbancode LIMITED\certificate issued on 05/05/92 (2 pages)
4 March 1992Particulars of mortgage/charge (3 pages)
4 March 1992Particulars of mortgage/charge (3 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1991Incorporation (9 pages)
22 November 1991Incorporation (9 pages)