Company NameSystematic Networking Solutions Limited
Company StatusDissolved
Company Number03573413
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)
Previous NameSystematic Network Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor James Burt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleIT Consultant
Correspondence Address16 Old Forge Way
Sidcup
Kent
DA14 4QL
Director NameElizabeth Ann Murphy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleConsultant
Correspondence Address6 Medcalfe Way
Melbourn
Royston
Hertfordshire
SG8 6HU
Secretary NameTrevor James Burt
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleIT Consultant
Correspondence Address16 Old Forge Way
Sidcup
Kent
DA14 4QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 March 2000Application for striking-off (1 page)
5 July 1999Return made up to 02/06/99; full list of members (6 pages)
19 June 1998Memorandum and Articles of Association (15 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
2 June 1998Incorporation (21 pages)