Company NameBajan Systems Ltd
Company StatusDissolved
Company Number03340078
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameRoy Thomas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameChristopher Edward Thomas
NationalityBritish
StatusClosed
Appointed13 February 2007(9 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address1st Floor 65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameJanette Thomas
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Mortimer Road
Mitcham
Surrey
CR4 3HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mr Roy Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,709
Cash£250
Current Liabilities£3,787

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for Christopher Edward Thomas on 24 March 2012 (1 page)
2 April 2012Director's details changed for Roy Thomas on 24 March 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 15 November 2011 (1 page)
11 April 2011Secretary's details changed for Christopher Edward Thomas on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Roy Thomas on 11 April 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Roy Thomas on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Roy Thomas on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Registered office address changed from 17 Mortimer Road Mitcham Surrey CR4 3HS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 17 Mortimer Road Mitcham Surrey CR4 3HS on 3 November 2009 (1 page)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 25/03/08; full list of members (3 pages)
11 February 2009Return made up to 25/03/07; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 25/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 25/03/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 25/03/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 25/03/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 25/03/01; full list of members (6 pages)
20 March 2002Return made up to 25/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
9 March 2001Return made up to 25/03/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 25/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Return made up to 25/03/98; full list of members (6 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (2 pages)
25 March 1997Incorporation (17 pages)