Harwood Hall Lane
Upminster
Essex
RM14 2YG
Secretary Name | Anne Marthe Renee Owen |
---|---|
Nationality | French |
Status | Closed |
Appointed | 13 May 1999(6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 November 2006) |
Role | Teacher |
Correspondence Address | West Lodge Harwood Hall Lane Upminster Essex RM14 2YG |
Director Name | Pauline Sylvia Owen |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Greenway Hutton Mount Shenfield Essex CM13 2NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,587 |
Gross Profit | -£1,413 |
Net Worth | -£83,343 |
Cash | £607 |
Current Liabilities | £85,931 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
28 October 2005 | Return made up to 07/05/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members
|
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 June 2003 | Return made up to 07/05/03; full list of members
|
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
31 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
7 July 2000 | Return made up to 07/05/00; full list of members
|
10 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
29 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | Memorandum and Articles of Association (11 pages) |
21 May 1999 | Company name changed systum LIMITED\certificate issued on 24/05/99 (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 May 1999 | Incorporation (17 pages) |