Company NameLivewire Systems Ltd
Company StatusDissolved
Company Number03066645
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dean Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 June 1995(5 days after company formation)
Appointment Duration28 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priors Park
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2BT
Secretary NamePenny Williams
NationalityBritish
StatusCurrent
Appointed11 August 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address9 Priors Park
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2BT
Director NameRhys Blake Evans
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 March 2000(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Correspondence Address3 New Cottages
Stagenhoe Park St Pauls Walden
Hertfordshire
SG4 8LH
Director NameJason Peter Key
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed20 March 2000(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleOperations Director
Correspondence Address215 Blackstock Road
London
N5 2LL
Secretary NameVyvette Najbert
NationalityNew Zealander
StatusResigned
Appointed14 June 1995(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1997)
RolePersonal Assistant
Correspondence Address82b Waller Road
New Cross
London
SE14 5LY
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressClareville House
26 27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2006Dissolved (1 page)
9 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Statement of affairs (7 pages)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Registered office changed on 30/10/03 from: 65 castle street luton bedfordshire LU1 3AG (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 September 2002Director's particulars changed (1 page)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 November 2001Registered office changed on 30/11/01 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page)
11 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Particulars of mortgage/charge (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Return made up to 09/06/99; no change of members (5 pages)
13 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Director's particulars changed (1 page)
29 March 2000Ad 20/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 December 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1998Return made up to 09/06/98; no change of members (4 pages)
10 September 1997New secretary appointed (2 pages)
1 September 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 August 1997Registered office changed on 21/08/97 from: 82B waller road london SE14 5LY (1 page)
21 August 1997Return made up to 09/06/96; full list of members (6 pages)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
23 June 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Registered office changed on 23/06/95 from: 213 piccadilly london W1V 9LD (1 page)
23 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (22 pages)