Company NameNew York Systems Limited
Company StatusDissolved
Company Number03144572
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lisa Rachelle Hinds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Woodhouse Road
North Finchley
London
N12 0RR
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusClosed
Appointed10 January 1996(same day as company formation)
Correspondence Address3rd Floor Hill House
Highgate Hill
London
N19 5NA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
20 January 2000Return made up to 10/01/00; full list of members (7 pages)
8 February 1999Full accounts made up to 28 February 1998 (10 pages)
19 January 1999Return made up to 10/01/99; full list of members (7 pages)
26 November 1998Delivery ext'd 3 mth 28/02/98 (1 page)
27 October 1998Director's particulars changed (1 page)
9 February 1998Full accounts made up to 28 February 1997 (11 pages)
19 January 1998Ad 01/08/97--------- £ si 2@1 (2 pages)
19 January 1998Return made up to 10/01/98; full list of members (7 pages)
14 January 1998Ad 11/09/97--------- £ si 2@1=2 £ ic 23/25 (2 pages)
27 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 17/19 (2 pages)
27 October 1997Ad 06/10/97--------- £ si 2@1=2 £ ic 19/21 (2 pages)
27 October 1997Ad 29/09/97--------- £ si 2@1=2 £ ic 15/17 (2 pages)
27 October 1997Ad 15/09/97--------- £ si 2@1=2 £ ic 21/23 (2 pages)
25 June 1997Delivery ext'd 3 mth 28/02/97 (1 page)
25 April 1997Ad 15/08/96--------- £ si 2@1=2 £ ic 9/11 (2 pages)
25 April 1997Ad 30/04/96--------- £ si 2@1=2 £ ic 11/13 (2 pages)
25 April 1997Return made up to 10/01/97; full list of members (6 pages)
25 April 1997Ad 12/08/96--------- £ si 2@1=2 £ ic 13/15 (2 pages)
25 April 1997Ad 03/09/96--------- £ si 2@1=2 £ ic 7/9 (2 pages)
19 July 1996Accounting reference date notified as 28/02 (1 page)
3 July 1996Ad 24/06/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 July 1996Ad 24/06/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: international house 31 church road. Hendon. London. NW4 4EB. (1 page)
10 January 1996Incorporation (15 pages)