Company NameG & K Systems Limited
Company StatusDissolved
Company Number02955366
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Previous NameAlbiondata Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDavid Prosser
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleOperations Engineer
Correspondence Address9 Munford Drive
Swanscombe
Kent
DA10 0BY
Director NameElvet Glyn Prosser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleComputer Consultant
Correspondence Address35 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX
Director NameKaren Julie Prosser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleComputer Consultant
Correspondence Address35 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX
Secretary NameKaren Julie Prosser
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleComputer Consultant
Correspondence Address35 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 May 2000Dissolved (1 page)
24 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (10 pages)
15 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1996Appointment of a voluntary liquidator (1 page)
11 December 1995Registered office changed on 11/12/95 from: tollgate business centre watling street gravesend kent DA13 9RA (1 page)
17 November 1995Registered office changed on 17/11/95 from: 35 hathaway court esplanade rochester kent ME1 1QX (1 page)
21 August 1995Return made up to 03/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)