Company NameBredenkamp Gregory Systems Limited
Company StatusDissolved
Company Number03711843
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Richard Gregory
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1999(3 days after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2004)
RoleIT Consultant
Correspondence AddressRainthorpe Hall
Flordon
Norwich
NR15 1RQ
Secretary NameMrs Rita Gabriella Susan Hampton
NationalityBritish
StatusClosed
Appointed30 January 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chetwode Road
London
SW17 7RF
Director NameAndrew Bredenkamp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2002)
RoleIT Consultant
Correspondence Address18 Sanderstead Hill
South Croydon
Surrey
CR2 0HA
Secretary NameJohn Richard Gregory
NationalityBritish
StatusResigned
Appointed14 February 1999(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2002)
RoleIT Consultant
Correspondence AddressRainthorpe Hall
Flordon
Norwich
NR15 1RQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address7 Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£34,720
Net Worth£3,133
Cash£2,052
Current Liabilities£4,661

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
24 December 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
24 March 2003Return made up to 11/02/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 September 2002Director resigned (1 page)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
18 April 2001Accounts for a small company made up to 29 February 2000 (4 pages)
14 April 2001Return made up to 11/02/01; full list of members (6 pages)
8 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: rainthorpe hall tasborough flordon norwich NR15 1RQ (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
19 February 1999Secretary resigned (1 page)