Company NameSemantic Software Systems Limited
Company StatusDissolved
Company Number03780229
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMuzafar Mahmood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed02 June 1999(1 day after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2008)
RoleIT Consultant
Correspondence Address70 Beaumont Road
Southfields
London
SW19 6RG
Secretary NameNina Qudsia Mahmood
NationalityBritish
StatusClosed
Appointed19 June 2000(1 year after company formation)
Appointment Duration7 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address70 Beaumont Road
Southfields
London
SW19 6RG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Farhan Aziz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2000)
RoleIT Manager
Correspondence Address13 Thomas Baines Road
London
SW11 2HL
Secretary NameMr Farhan Aziz
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration1 year (resigned 19 June 2000)
RoleCompany Director
Correspondence Address13 Thomas Baines Road
London
SW11 2HL
Director NameKhalid Pervez
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2000)
RoleIT Consultant
Correspondence Address54 Arnison Avenue
High Wycombe
Buckinghamshire
HP13 6DB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address255-257 Wimbledon Park Road
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£79,300
Gross Profit£75,771
Net Worth£1,195
Cash£6,999
Current Liabilities£32,840

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
17 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 August 2003Return made up to 01/06/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 October 2001Return made up to 01/06/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
25 July 2000Registered office changed on 25/07/00 from: 255-257 wimbledon park road london SW19 6NW (1 page)
17 July 2000Return made up to 01/06/00; full list of members (7 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 244 merton road london SW19 1EQ (1 page)
20 June 2000Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
1 June 1999Incorporation (17 pages)