Company NameSystec Engineering Limited
Company StatusDissolved
Company Number03096475
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Secretary NameColin Patrick Jennings
NationalityBritish
StatusClosed
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Rathcoole Avenue
London
N8 9LY
Director NameMrs Grace Ya-Hui Cheng
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2021(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rathcoole Avenue
London
N8 9LY
Director NameMr Bernard Francis Jennings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Rathcoole Avenue
London
N8 9LY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address15 Rathcoole Avenue
London
N8 9LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

2 at £1Bernard Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth£46,829
Current Liabilities£23,078

Accounts

Latest Accounts28 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Filing History

11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
12 September 2014Director's details changed for Bernard Francis Jennings on 1 August 2014 (2 pages)
12 September 2014Director's details changed for Bernard Francis Jennings on 1 August 2014 (2 pages)
12 September 2014Secretary's details changed for Colin Patrick Jennings on 1 August 2014 (1 page)
12 September 2014Secretary's details changed for Colin Patrick Jennings on 1 August 2014 (1 page)
12 September 2014Director's details changed for Bernard Francis Jennings on 1 August 2014 (2 pages)
12 September 2014Secretary's details changed for Colin Patrick Jennings on 1 August 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
6 August 2013Registered office address changed from 6a Gondar Mansions Mill Lane London NW6 1NU on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6a Gondar Mansions Mill Lane London NW6 1NU on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6a Gondar Mansions Mill Lane London NW6 1NU on 6 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 October 2008Return made up to 30/08/08; full list of members (3 pages)
16 October 2008Return made up to 30/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 October 2007Return made up to 30/08/07; full list of members (2 pages)
29 October 2007Return made up to 30/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 December 2006Return made up to 30/08/06; full list of members (2 pages)
6 December 2006Return made up to 30/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 December 2005Return made up to 30/08/05; full list of members (2 pages)
13 December 2005Return made up to 30/08/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
19 November 2004Return made up to 30/08/04; full list of members (6 pages)
19 November 2004Return made up to 30/08/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 December 2003Return made up to 30/08/03; full list of members (6 pages)
2 December 2003Return made up to 30/08/03; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 December 2002Return made up to 30/08/02; full list of members (6 pages)
4 December 2002Return made up to 30/08/02; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 November 2001Return made up to 30/08/01; full list of members (6 pages)
3 November 2001Return made up to 30/08/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
11 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
3 October 2000Return made up to 30/08/00; full list of members (6 pages)
3 October 2000Return made up to 30/08/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 August 1999 (10 pages)
20 July 2000Full accounts made up to 31 August 1999 (10 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 August 1998 (9 pages)
21 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 November 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
2 July 1998Registered office changed on 02/07/98 from: 29 hatherley court hatherley grove london W2 5RD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 29 hatherley court hatherley grove london W2 5RD (1 page)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
8 October 1997Return made up to 30/08/97; full list of members (5 pages)
8 October 1997Return made up to 30/08/97; full list of members (5 pages)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
16 June 1997Full accounts made up to 31 August 1996 (9 pages)
16 June 1997Full accounts made up to 31 August 1996 (9 pages)
9 January 1997Return made up to 30/08/96; full list of members (5 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Return made up to 30/08/96; full list of members (5 pages)
9 January 1997Director's particulars changed (1 page)
11 December 1995Registered office changed on 11/12/95 from: 44 blanmerle road new eltham london SE9 2EA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 44 blanmerle road new eltham london SE9 2EA (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
12 September 1995Director resigned (2 pages)