Company NameManaging Network Systems Limited
DirectorAndrew Woodward
Company StatusDissolved
Company Number03249577
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Woodward
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Correspondence Address31 Prusoms Island
135 Wapping High Street
London
E1 9NQ
Secretary NameSam Yusef
NationalityBritish
StatusCurrent
Appointed08 October 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address108 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressB Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 1999Registered office changed on 05/10/99 from: 108 brookside crescent cuffley potters bar hertfordshire EN6 4QL (1 page)
1 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Statement of affairs (4 pages)
8 June 1999Full accounts made up to 30 September 1998 (10 pages)
30 December 1998Director's particulars changed (1 page)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 February 1998Registered office changed on 24/02/98 from: 4 riverway house 260 westferry road burrells isle of dogs london E14 3AG (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998Secretary's particulars changed (1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Return made up to 13/09/97; full list of members (6 pages)
26 February 1997Registered office changed on 26/02/97 from: 9 tom nolan close west ham london E15 3AU (1 page)
26 February 1997Secretary's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
13 September 1996Incorporation (17 pages)