Company NameSystem Designer UK Limited
Company StatusDissolved
Company Number03563458
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameFiona McHugh
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address266 Broadway
Gillingham
Kent
ME8 6DT
Director NameMr Thomas Joseph McHugh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NamePaul Charles John McHugh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address266 Broadway
Gillingham
Kent
ME8 6DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLevy Gee
Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
16 February 2005Receiver ceasing to act (1 page)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver ceasing to act (1 page)
10 May 2002Receiver's abstract of receipts and payments (2 pages)
3 May 2001Receiver's abstract of receipts and payments (2 pages)
6 February 2001Statement of Affairs in administrative receivership following report to creditors (7 pages)
18 July 2000Administrative Receiver's report (8 pages)
15 May 2000Registered office changed on 15/05/00 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
3 May 2000Appointment of receiver/manager (1 page)
12 April 2000Registered office changed on 12/04/00 from: 331 city road london EC1V 1LJ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
10 August 1999Return made up to 13/05/99; full list of members (6 pages)
4 June 1998Registered office changed on 04/06/98 from: 372 old street london EC1V 9LT (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
13 May 1998Incorporation (12 pages)