Company NameSystemnet Software Limited
Company StatusDissolved
Company Number03537784
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameLinda Boyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(7 months after company formation)
Appointment Duration13 years, 8 months (closed 04 July 2012)
RoleCompany Director
Correspondence Address71 Mortimer Court
Abbey Road
London
NW8 9AD
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 1998(7 months after company formation)
Appointment Duration13 years, 8 months (closed 04 July 2012)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge Business Recovery 3rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£11,760
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Return of final meeting of creditors (1 page)
4 April 2012Notice of final account prior to dissolution (1 page)
4 April 2012Notice of final account prior to dissolution (1 page)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
8 April 2004Appointment of a liquidator (1 page)
8 April 2004Appointment of a liquidator (1 page)
6 March 2004Registered office changed on 06/03/04 from: 71 mortimer court abbey road london NW8 9AD (1 page)
6 March 2004Registered office changed on 06/03/04 from: 71 mortimer court abbey road london NW8 9AD (1 page)
29 January 2004Order of court to wind up (2 pages)
29 January 2004Order of court to wind up (2 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 May 2003Return made up to 31/03/03; full list of members (6 pages)
27 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
24 October 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 15 langford court 22 abbey road london NW8 9DN (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Registered office changed on 26/06/01 from: 15 langford court 22 abbey road london NW8 9DN (1 page)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2000Full accounts made up to 30 September 1999 (6 pages)
15 May 2000Full accounts made up to 30 September 1999 (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
12 July 1999Return made up to 31/03/99; full list of members (6 pages)
12 July 1999Return made up to 31/03/99; full list of members (6 pages)
21 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page)