Company NameSystems Peripherals & Solutions Limited
DirectorNeil Ewer
Company StatusDissolved
Company Number02884383
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)

Business Activity

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

Directors

Director NameNeil Ewer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(same day as company formation)
RoleSalesman
Correspondence Address27 Front Street
Slip End
Luton
Bedfordshire
LU1 4BP
Secretary NameDavid Ewer
NationalityBritish
StatusCurrent
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Laxton Close
Luton
Bedfordshire
LU2 8SJ
Director NameKeith John Fisher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Parkside
Mill Hill
London
NW7 2LH
Director NameMr Lui Ming Ng
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Trinity Mews
Hemel Hempstead
Hertfordshire
HP2 4NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,962
Cash£5,343
Current Liabilities£184,576

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Registered office changed on 12/11/03 from: unit 3 stroud wood business centre park street st albans hertfordshire AL2 2WN (1 page)
6 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Appointment of a voluntary liquidator (1 page)
6 November 2003Statement of affairs (6 pages)
4 June 2003Return made up to 04/01/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 May 2002Registered office changed on 23/05/02 from: folio house salisbury square hatfield hertfordshire AL9 5BE (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Return made up to 04/01/02; full list of members (7 pages)
21 September 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
23 February 2001Return made up to 04/01/01; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
2 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
11 February 1999Return made up to 04/01/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: c/o reynolds culpitt house 74-78 town centre hatfield hhertfordshire AL10 0JW (1 page)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
16 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Registered office changed on 05/01/98 from: fourways town centre hatfield hertfordshire AL10 0JZ (1 page)
15 January 1997Registered office changed on 15/01/97 from: 273-275 high street london colney st albans hertfordshire AL2 1HA (1 page)
15 January 1997Return made up to 04/01/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 March 1996Return made up to 04/01/96; full list of members (6 pages)
10 August 1995Director resigned (2 pages)
20 March 1995Return made up to 04/01/95; full list of members (8 pages)
20 March 1995Ad 10/01/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)