Company NameLyric Systems Limited
Company StatusDissolved
Company Number03721610
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameHalfarena Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amos Biegun
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration17 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ
Secretary NameMr Amos Biegun
NationalityBritish
StatusClosed
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration17 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ
Director NameMr Robert Batavier Katovsky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 13 February 2014)
RoleCompany Dirtector
Country of ResidenceEngland
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecounterp.com

Location

Registered AddressThe Forum
74-80 Lamden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

691.9k at £1Counterpoint Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 1
(4 pages)
4 January 2016Statement of capital on 4 January 2016
  • GBP 1
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 10/11/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 10/11/15 (1 page)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 691,877
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 691,877
(4 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Termination of appointment of Robert Katovsky as a director (1 page)
27 June 2014Termination of appointment of Robert Katovsky as a director (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 691,877
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 691,877
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 June 2013Statement of capital following an allotment of shares on 31 July 2009
  • GBP 691,877
(2 pages)
19 June 2013Statement of capital following an allotment of shares on 31 July 2009
  • GBP 691,877
(2 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 26/02/09; full list of members (5 pages)
4 March 2009Return made up to 26/02/09; full list of members (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 26/02/07; full list of members (5 pages)
6 March 2007Return made up to 26/02/07; full list of members (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 26/02/06; full list of members (5 pages)
2 March 2006Return made up to 26/02/06; full list of members (5 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 26/02/05; full list of members (5 pages)
4 March 2005Return made up to 26/02/05; full list of members (5 pages)
11 February 2005Location of register of members (1 page)
11 February 2005Location of register of members (1 page)
3 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Full accounts made up to 31 December 2002 (7 pages)
20 August 2004Full accounts made up to 31 December 2002 (7 pages)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Location of register of members (1 page)
17 May 2004Return made up to 26/02/04; full list of members (5 pages)
17 May 2004Location of register of members (1 page)
17 May 2004Return made up to 26/02/04; full list of members (5 pages)
19 May 2003Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page)
19 May 2003Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page)
14 March 2003Return made up to 26/02/03; full list of members (7 pages)
14 March 2003Return made up to 26/02/03; full list of members (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001£ nc 5000/2000000 01/10/00 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 5000/2000000 01/10/00 (1 page)
27 December 2001Ad 01/10/00--------- £ si 235816@1 (2 pages)
27 December 2001Full accounts made up to 31 December 2000 (7 pages)
27 December 2001Full accounts made up to 31 December 2000 (7 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Ad 01/10/00--------- £ si 235816@1 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 March 2001Return made up to 26/02/01; full list of members (5 pages)
2 March 2001Return made up to 26/02/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 December 1999 (8 pages)
1 February 2001Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 April 2000Return made up to 26/02/00; full list of members (6 pages)
12 April 2000Return made up to 26/02/00; full list of members (6 pages)
22 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
22 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 May 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1999Registered office changed on 22/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
20 April 1999Company name changed halfarena LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed halfarena LIMITED\certificate issued on 21/04/99 (2 pages)
18 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1999£ nc 1000/5000 08/04/99 (1 page)
18 April 1999£ nc 1000/5000 08/04/99 (1 page)
18 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Incorporation (13 pages)
26 February 1999Incorporation (13 pages)