Company NameNiagara Systems Ltd
Company StatusDissolved
Company Number03341382
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAaron Keith Milne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address28 Upper Street
London
N1 0PN
Secretary NameGrant Gareth Perry
NationalityNew Zealander
StatusClosed
Appointed22 April 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleAccountant
Correspondence Address288 Durnsford Road
Wimbledon
London
SW19 8DT
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address28 Upper Street
Islington
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts26 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End26 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
24 January 1999Full accounts made up to 26 September 1998 (5 pages)
21 January 1999Accounting reference date extended from 31/03/98 to 26/09/98 (1 page)
2 October 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Registered office changed on 02/10/98 from: 1 st stephens road london west ealing W13 8HB (1 page)
1 May 1997Registered office changed on 01/05/97 from: 213 piccadilly london W1V 9LD (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
27 March 1997Incorporation (11 pages)