Company NamePoem Systems Limited
Company StatusDissolved
Company Number03510658
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameFergal John O'Loughlin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(2 days after company formation)
Appointment Duration7 years (closed 08 March 2005)
RoleConsultant
Correspondence Address148 Perth Road
Ilford
Essex
IG2 6AS
Secretary NameJulie O'Loughlin
NationalityBritish
StatusResigned
Appointed18 February 1998(2 days after company formation)
Appointment Duration6 years (resigned 15 March 2004)
RoleCompany Director
Correspondence Address148 Perth Road
Ilford
Essex
IG2 6AS
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address148 Perth Road
Ilford
Essex
IG2 6AS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£859
Cash£140
Current Liabilities£697

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004Secretary resigned (1 page)
11 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 June 2002Return made up to 16/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 June 2001Return made up to 16/02/01; full list of members (6 pages)
16 January 2001Return made up to 16/02/99; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Registered office changed on 31/08/00 from: flat 3 13 bedford park plymouth devon PL4 8HN (1 page)
31 August 2000Secretary's particulars changed (1 page)
3 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1999New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
16 February 1998Incorporation (8 pages)