Company NameSperrin Systems Limited
Company StatusDissolved
Company Number03471010
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMarcus Daley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 13 July 2004)
RoleAccountant
Correspondence AddressCourtil De Croix Plechon
Camp Du Rois
St Sampsons
Guernsey
Gy2
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed28 December 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameTim Hewage
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Correspondence Address4 Seafront Mews
Staverton
Devon
TQ9 6PA
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£120
Cash£135
Current Liabilities£15

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
30 January 2004Application for striking-off (1 page)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
4 April 2003Director's particulars changed (1 page)
10 December 2002Return made up to 25/11/02; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
6 September 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
3 April 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 42-44 elsden road wellingborough northamptonshire NN8 1PY (1 page)
19 December 2001Return made up to 25/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (2 pages)
13 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (3 pages)
22 December 1999Return made up to 25/11/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (2 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Secretary's particulars changed (1 page)
7 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998New secretary appointed (2 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Registered office changed on 14/05/98 from: room 4 flat 11 28 bryanston street london W1H 7AE (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 123 new bond street london W1Y 0HR (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
25 November 1997Incorporation (12 pages)