Company NameAntec Management Systems Limited
Company StatusDissolved
Company Number03589543
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ishtiaq Anjum
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(2 days after company formation)
Appointment Duration7 years, 7 months (closed 31 January 2006)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherfield Gardens
Barking
Essex
IG11 9TL
Secretary NameMrs Nazia Anjum
NationalityBritish
StatusClosed
Appointed02 July 1998(3 days after company formation)
Appointment Duration7 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address4 Netherfield Gardens
Barking
Essex
IG11 9TL
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address4 Netherfield Gardens
Barking
Essex
IG11 9TL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,134
Cash£90
Current Liabilities£2,224

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
3 August 2005Return made up to 29/06/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 July 2004Return made up to 29/06/04; full list of members (6 pages)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 35 thorpe road barking essex IG11 9XJ (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 October 2001 (5 pages)
3 July 2002Return made up to 29/06/02; full list of members (6 pages)
3 April 2002Auditor's resignation (1 page)
2 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Registered office changed on 22/02/01 from: 41 priory road barking essex IG11 9XL (1 page)
2 August 2000Return made up to 29/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
29 June 1998Incorporation (13 pages)