Company NameC H (Europe) Limited
Company StatusDissolved
Company Number03766876
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameSystum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePeter Geoffrey Mead Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(6 days after company formation)
Appointment Duration7 years, 6 months (closed 07 November 2006)
RoleBbc Executive
Correspondence AddressWest Lodge
Harwood Hall Lane
Upminster
Essex
RM14 2YG
Secretary NameAnne Marthe Renee Owen
NationalityFrench
StatusClosed
Appointed13 May 1999(6 days after company formation)
Appointment Duration7 years, 6 months (closed 07 November 2006)
RoleTeacher
Correspondence AddressWest Lodge
Harwood Hall Lane
Upminster
Essex
RM14 2YG
Director NamePauline Sylvia Owen
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£10,587
Gross Profit-£1,413
Net Worth-£83,343
Cash£607
Current Liabilities£85,931

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
2 November 2005Registered office changed on 02/11/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
28 October 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 June 2002Return made up to 07/05/02; full list of members (6 pages)
31 July 2001Return made up to 07/05/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 October 2000 (11 pages)
7 July 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
10 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
29 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
26 May 1999Memorandum and Articles of Association (11 pages)
21 May 1999Company name changed systum LIMITED\certificate issued on 24/05/99 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 May 1999Incorporation (17 pages)