Company NamePalex Systems Limited
Company StatusDissolved
Company Number03160136
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Emmanuel Adeniyi Adejuwon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNigerian,British
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address11 Sidegate Lane West
Ipswich
Suffolk
IP4 3BY
Secretary NameElizabeth Adedayo Adejuwon
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Sidegate Lane West
Ipswich
Suffolk
IP4 3BY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Emmanuel Adeniyi Adejuwon
60.00%
Ordinary
40 at £1Mrs Elizabeth Adedayo Adejuwon
40.00%
Ordinary

Financials

Year2014
Net Worth£90,767
Cash£121,997
Current Liabilities£31,232

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Emmanuel Adeniyi Adejuwon on 15 February 2010 (2 pages)
25 February 2010Director's details changed for Emmanuel Adeniyi Adejuwon on 15 February 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 March 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
24 March 2007Return made up to 15/02/07; full list of members (6 pages)
24 March 2007Return made up to 15/02/07; full list of members (6 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
18 February 2003Return made up to 15/02/03; full list of members (6 pages)
18 February 2003Return made up to 15/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
27 December 2000Full accounts made up to 29 February 2000 (8 pages)
27 December 2000Full accounts made up to 29 February 2000 (8 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
21 February 1999Return made up to 15/02/99; no change of members (4 pages)
21 February 1999Return made up to 15/02/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
15 December 1997Full accounts made up to 28 February 1997 (7 pages)
15 December 1997Full accounts made up to 28 February 1997 (7 pages)
12 May 1996New director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: 56 all saints road ipswich IP1 4DG (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996Accounting reference date notified as 28/02 (1 page)
12 May 1996Ad 24/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Ad 24/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Accounting reference date notified as 28/02 (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: 56 all saints road ipswich IP1 4DG (1 page)
12 May 1996New secretary appointed (1 page)
18 April 1996Registered office changed on 18/04/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996Registered office changed on 18/04/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
18 April 1996Secretary resigned (1 page)
15 February 1996Incorporation (7 pages)
15 February 1996Incorporation (7 pages)