Company NameAddas Systems Limited
Company StatusDissolved
Company Number03576942
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Davinder Singh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address216 Kingshill Road
Swindon
SN1 4NG
Secretary NameSatnum Kaur Thandi
NationalityBritish
StatusClosed
Appointed06 October 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2008)
RoleCompany Director
Correspondence Address15 Cairndow Way
Stratton
Swindon
Wiltshire
SN2 7TQ
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NameIntegrated Accounting Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address4 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NameIntegrated Company Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2003)
Correspondence Address4 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameDunlop Company Services Ltd (Corporation)
StatusResigned
Appointed13 July 2003(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2004)
Correspondence Address5 Badbury
Swindon
Wiltshire
SN4 0EU

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,191
Cash£11,558
Current Liabilities£99,815

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
31 January 2006Registered office changed on 31/01/06 from: unit 48 bss house cheney manor industrial estate swindon wiltshire SN2 2PJ (1 page)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 05/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 October 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Registered office changed on 18/10/04 from: 5 badbury swindon SN4 0EU (1 page)
18 October 2004New secretary appointed (1 page)
15 March 2004Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
8 July 2003Return made up to 05/06/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
20 June 2002Return made up to 05/06/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 April 2002Amended accounts made up to 30 June 1999 (9 pages)
2 April 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
10 April 2000Full accounts made up to 30 June 1999 (11 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
8 July 1999Return made up to 05/06/99; full list of members (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (23 pages)