Company NameSystem Writers Limited
Company StatusDissolved
Company Number03191150
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr Christian Pictet
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Rue De Hesse
1204 Geneva
Foreign
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1999)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameSarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityNevis
StatusResigned
Appointed31 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1999)
RoleConsultant
Correspondence AddressBaytree Cottage
Sark
Channel Islands
GY9 0SE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameSecretarial Centre Service Ltd (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address7th Floor
Victory House
Prospect Hill
Douglas
Isleman
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
17 December 1999Auditor's resignation (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Secretary's particulars changed (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996New director appointed (6 pages)
9 September 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
9 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 1996Incorporation (15 pages)