Company NameSystems Design Management Limited
Company StatusDissolved
Company Number03649079
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameGoodformat Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSamuel Alexander Shnaps
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 01 October 2013)
RoleMedia Exec
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameMr David Antony Jordan
StatusClosed
Appointed01 September 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 October 2013)
RoleCompany Director
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMaurice Shnaps
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2009)
RoleFinancial Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Secretary NameGeoffrey Charles Bryant
NationalityBritish
StatusResigned
Appointed01 November 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address17 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameBeverley Margaret Shnaps
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2009)
RoleSecretary
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Secretary NameMaurice Shnaps
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Director NameDavid Mark Shnaps
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2009)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998
Appointment Duration1 week, 3 days (resigned 23 October 1998)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 October 1998
Appointment Duration1 week, 3 days (resigned 23 October 1998)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B. Shnaps
50.00%
Ordinary
1 at £1M. Shnaps
50.00%
Ordinary

Financials

Year2014
Net Worth-£91
Current Liabilities£91

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
16 November 2011Secretary's details changed for Mr David Antony Jordan on 31 July 2011 (1 page)
16 November 2011Secretary's details changed for Mr David Antony Jordan on 31 July 2011 (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 January 2010Termination of appointment of David Shnaps as a director (1 page)
27 January 2010Termination of appointment of David Shnaps as a director (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for David Mark Shnaps on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Samuel Alexander Shnaps on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Samuel Alexander Shnaps on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Mark Shnaps on 13 November 2009 (2 pages)
10 November 2009Appointment of Mr David Antony Jordan as a secretary (1 page)
10 November 2009Termination of appointment of Maurice Shnaps as a director (1 page)
10 November 2009Appointment of Mr David Antony Jordan as a secretary (1 page)
10 November 2009Termination of appointment of Beverley Shnaps as a director (1 page)
10 November 2009Termination of appointment of Maurice Shnaps as a secretary (1 page)
10 November 2009Termination of appointment of Maurice Shnaps as a director (1 page)
10 November 2009Termination of appointment of Beverley Shnaps as a director (1 page)
10 November 2009Termination of appointment of Maurice Shnaps as a secretary (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
4 January 2008Return made up to 14/10/07; no change of members (8 pages)
4 January 2008Return made up to 14/10/07; no change of members (8 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 November 2006Return made up to 14/10/06; full list of members (8 pages)
16 November 2006Return made up to 14/10/06; full list of members (8 pages)
31 October 2005Return made up to 14/10/05; full list of members (8 pages)
31 October 2005Return made up to 14/10/05; full list of members (8 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
16 November 2002Return made up to 14/10/02; full list of members (7 pages)
16 November 2002Return made up to 14/10/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page)
22 October 2001Return made up to 14/10/01; full list of members (6 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 14/10/00; full list of members (6 pages)
11 October 2000Return made up to 14/10/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 October 1999Return made up to 14/10/99; full list of members (6 pages)
21 October 1999Return made up to 14/10/99; full list of members (6 pages)
24 March 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
24 March 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 November 1998Company name changed goodformat LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed goodformat LIMITED\certificate issued on 26/11/98 (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 23 st marys road wimbledon london SW19 7BZ (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 23 st marys road wimbledon london SW19 7BZ (1 page)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Incorporation (16 pages)