Company NameAlison Symonds Limited
Company StatusDissolved
Company Number03449475
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)
Previous NameHornet Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Alison Margaret Symonds
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameIan Michael Symonds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lammas Park Road
London
W5 5JD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Alison Margaret Symonds
100.00%
Ordinary

Financials

Year2014
Net Worth£162,719
Cash£52,620
Current Liabilities£3,318

Accounts

Latest Accounts18 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 July

Filing History

17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
7 August 2013Total exemption small company accounts made up to 18 July 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 18 July 2013 (7 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2013Declaration of solvency (3 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Declaration of solvency (3 pages)
1 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2013Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ United Kingdom on 29 July 2013 (1 page)
22 July 2013Previous accounting period shortened from 31 October 2013 to 18 July 2013 (1 page)
22 July 2013Previous accounting period shortened from 31 October 2013 to 18 July 2013 (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 January 2013Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
28 January 2013Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
6 July 2012Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2012Termination of appointment of Ian Symonds as a director (1 page)
15 June 2012Termination of appointment of Ian Symonds as a director (1 page)
23 April 2012Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR England on 23 April 2012 (1 page)
7 February 2012Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR United Kingdom on 13 July 2011 (1 page)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
16 February 2010Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AP England on 16 February 2010 (1 page)
16 February 2010Director's details changed for Ms Alison Margaret Symonds on 13 January 2010 (2 pages)
16 February 2010Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AP England on 16 February 2010 (1 page)
16 February 2010Director's details changed for Ms Alison Margaret Symonds on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alison Margaret Symonds on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 49 Meadvale Road London W5 1NT United Kingdom on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for The Contractors Accountant Ltd on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ian Michael Symonds on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for The Contractors Accountant Ltd on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 49 Meadvale Road London W5 1NT United Kingdom on 13 January 2010 (1 page)
13 January 2010Director's details changed for Alison Margaret Symonds on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ian Michael Symonds on 13 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
17 February 2009Director's change of particulars / alison symonds / 02/02/2009 (1 page)
17 February 2009Director's change of particulars / alison symonds / 02/02/2009 (1 page)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 13 lammas park road london W5 5JD (1 page)
12 February 2009Registered office changed on 12/02/2009 from 13 lammas park road london W5 5JD (1 page)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
29 February 2008Return made up to 08/01/08; full list of members (3 pages)
29 February 2008Return made up to 08/01/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
18 November 2005Return made up to 14/10/05; full list of members (2 pages)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Return made up to 14/10/05; full list of members (2 pages)
18 November 2005Secretary's particulars changed (1 page)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
6 November 2002Return made up to 14/10/02; full list of members (7 pages)
6 November 2002Return made up to 14/10/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
17 November 2000Return made up to 14/10/00; full list of members (6 pages)
17 November 2000Return made up to 14/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (1 page)
19 July 2000Accounts for a small company made up to 31 October 1999 (1 page)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (1 page)
7 July 1999Accounts for a small company made up to 31 October 1998 (1 page)
24 November 1998Return made up to 14/10/98; full list of members (6 pages)
24 November 1998Return made up to 14/10/98; full list of members (6 pages)
11 December 1997Registered office changed on 11/12/97 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
5 December 1997Company name changed hornet systems LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed hornet systems LIMITED\certificate issued on 08/12/97 (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
14 October 1997Incorporation (7 pages)
14 October 1997Incorporation (7 pages)