Company NameNightshade Systems Limited
Company StatusDissolved
Company Number03166407
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameBob Tilley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 22 November 2005)
RoleIT Consultant
Correspondence Address8 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAnne Tilley
NationalityBritish
StatusClosed
Appointed21 March 1996(3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 22 November 2005)
RoleSecretary
Correspondence Address8 Claverley Grove
Finchley
London
N3 2DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Claverley Grove
Finchley
London
N3 2DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
20 February 2004Return made up to 28/02/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
22 August 2001Total exemption full accounts made up to 28 February 2000 (7 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 July 2000Full accounts made up to 28 February 1999 (7 pages)
7 April 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 November 1998Full accounts made up to 28 February 1998 (10 pages)
10 November 1998Full accounts made up to 28 February 1997 (10 pages)
12 August 1998Return made up to 28/02/98; no change of members (4 pages)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
24 November 1997Return made up to 28/02/97; full list of members (6 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 4TH floor,carrington house 126-130 regent street london W1R 5FE (1 page)
4 April 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
29 February 1996Incorporation (16 pages)