Company NameSystem Solutions (Guildford) Limited
DirectorsPaul Warner and Samantha Sheila Warner
Company StatusDissolved
Company Number03017961
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Warner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address18 Rapleys Field
Pirbright
Woking
Surrey
GU24 0LT
Director NameSamantha Sheila Warner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address18 Rapleys Field
Pirbright
Woking
Surrey
GU24 0LT
Secretary NameSamantha Sheila Warner
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address18 Rapleys Field
Pirbright
Woking
Surrey
GU24 0LT
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressBrb House
180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2001Statement of affairs (5 pages)
8 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
5 December 2000Registered office changed on 05/12/00 from: 18 rapleys field pirbright woking surrey GU24 0LT (1 page)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
21 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 May 1999Full accounts made up to 31 January 1999 (8 pages)
29 March 1999Return made up to 03/02/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 January 1998 (8 pages)
22 September 1997Registered office changed on 22/09/97 from: 8 rowan close bellfields guildford surrey GU1 1PL (1 page)
15 July 1997Full accounts made up to 31 January 1997 (9 pages)
26 February 1997Return made up to 03/02/97; no change of members (4 pages)
9 June 1996Full accounts made up to 31 January 1996 (7 pages)
14 March 1996Return made up to 03/02/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1995Registered office changed on 10/08/95 from: 31 linkway westborough guildford surrey GU2 6HN (1 page)
18 April 1995Accounting reference date notified as 31/01 (1 page)
21 March 1995Ad 20/02/95--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page)