Company NameNJH Systems Ltd.
Company StatusDissolved
Company Number02713650
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameNJH Creative Limited

Business Activity

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

Directors

Director NameMr Keith Barrie Hopkins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address13 Carroll House
London
W2 3PP
Director NameNicholas John Hopkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 22 October 2002)
RoleAdvertising/Design
Correspondence Address127m Sherbrooke Road
London
Sw6
Secretary NameMr Hugh Sandbach Toller
NationalityBritish
StatusClosed
Appointed03 November 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Breer Street
London
SW6 3HD
Director NameSimon James Pearson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address65 Haldon Road
London
SW18 1QF
Director NameLord Donald Gresham Stokes
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleChairman-Non Executive
Correspondence AddressFlat 2 Branksome Cliff
Westminster Road Branksome Park
Poole
Dorset
BH13 6JW
Director NameMiss Susan Youngman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director-Public Relations Consultant
Correspondence Address24 Mimosa Street
London
SW6 4DT
Secretary NameMrs Louise Clare Edge
NationalityBritish
StatusResigned
Appointed08 June 1992(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleSecretary
Correspondence Address33 Inglethorpe Street
London
SW6 6NS
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address134 Lots End
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£54,535
Gross Profit£13,216
Net Worth-£17,319
Current Liabilities£18,029

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
11 July 2001Return made up to 11/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 30 September 1999 (6 pages)
14 July 2000Return made up to 11/05/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 June 1999Return made up to 11/05/99; full list of members (6 pages)
22 September 1998Full accounts made up to 30 September 1997 (8 pages)
4 June 1998Return made up to 11/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 30 September 1995 (7 pages)
11 January 1996Company name changed njh creative LIMITED\certificate issued on 12/01/96 (4 pages)
7 July 1995Full accounts made up to 30 September 1994 (7 pages)
19 June 1995Return made up to 11/05/95; no change of members (6 pages)