Company NameDace Systems Limited
Company StatusDissolved
Company Number03521588
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date12 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Philip Emmanuel Edet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 A Woodside Avenue
London
N12 8AN
Secretary NameIan Bassey Edet
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Marlborough Court
2a Birdhurst Road
South Croydon
Surrey
CR2 7EA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£169
Cash£8,389
Current Liabilities£144,150

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (10 pages)
16 March 2016Liquidators statement of receipts and payments to 7 January 2016 (10 pages)
16 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (10 pages)
17 March 2015Liquidators statement of receipts and payments to 7 January 2015 (6 pages)
17 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (6 pages)
17 March 2015Liquidators statement of receipts and payments to 7 January 2015 (6 pages)
12 March 2014Liquidators statement of receipts and payments to 7 January 2014 (6 pages)
12 March 2014Liquidators statement of receipts and payments to 7 January 2014 (6 pages)
12 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (6 pages)
17 January 2013Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 17 January 2013 (2 pages)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Statement of affairs with form 4.19 (6 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 March 2010Previous accounting period shortened from 5 April 2010 to 31 January 2010 (1 page)
5 March 2010Previous accounting period shortened from 5 April 2010 to 31 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 April 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 March 2009Return made up to 04/03/09; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 April 2006Return made up to 04/03/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
11 April 2005Director's particulars changed (1 page)
4 April 2005Return made up to 04/03/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 April 2004Return made up to 04/03/04; full list of members (5 pages)
12 March 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 April 2003Return made up to 04/03/03; full list of members (5 pages)
11 March 2003Secretary's particulars changed (1 page)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
13 March 2002Return made up to 04/03/02; full list of members (5 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
13 July 2001Return made up to 04/03/01; full list of members (5 pages)
20 December 2000Director's particulars changed (1 page)
8 May 2000Return made up to 04/03/00; full list of members (5 pages)
2 May 2000Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
2 May 2000Director's particulars changed (1 page)
24 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 June 1999Return made up to 04/03/99; full list of members (5 pages)
9 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999Director's particulars changed (1 page)
21 April 1998Location of register of members (1 page)
24 March 1998New director appointed (2 pages)
19 March 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
19 March 1998Registered office changed on 19/03/98 from: flat 9 hambledon chase 58 crouch hill london N4 4AH (1 page)
17 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (16 pages)