Company NameSystra Aviation Limited
Company StatusDissolved
Company Number03857367
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 7 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Morgan
StatusClosed
Appointed25 May 2018(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Andrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Henri Vergnaux
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2018(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Jonathan Michael Mears
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr SÉBastien Dupont
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed08 March 2019(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameVincent Depondt
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2003)
RoleFinancial Manager
Correspondence Address29 Rue Altat Sarraut
Versailles
78000
Director NameMichel Rene Leboeuf
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2000)
RoleEngineer
Correspondence Address11 Bis Rue Jean Darboux
Saint Remy Les Chevreuse
78470
Director NameAndre Leboucher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2000)
RoleProject Manager
Correspondence Address10 Pelican Wharf 58 Wapping Wall
London
E1 9SL
Director NameCatherine Renault
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2000)
RoleAdministrative Manager
Correspondence AddressFlat 9 Vestry Court
5 Monck Street
London
SW1P 2BW
Secretary NameCatherine Renault
NationalityFrench
StatusResigned
Appointed01 November 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2000)
RoleAdministrative Manager
Correspondence AddressFlat 9 Vestry Court
5 Monck Street
London
SW1P 2BW
Director NameAlain Esteve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2000(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2005)
RoleVice President
Correspondence Address3 Square Lagarde
Paris 75005
Foreign
Secretary NameBrian John Lester Sheriff
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year after company formation)
Appointment Duration9 years (resigned 13 October 2009)
RoleAccountant
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Director NameJean Claude Roynier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2005(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 June 2008)
RoleCompany Director
Correspondence Address69 B15,Av.Des Bonshommes
L'Isle. Adam
95290
France
Director NameMr Andrew Nicholas Boagey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address89 Ashcombe Road
Dorking
Surrey
RH4 1LX
Secretary NameJohn Evan Roberts
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Pascal Mercier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2014(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Dukes Court
Duke Street
Woking
Surrey
GU21 5BH
Secretary NameMr Daniel Ventham
StatusResigned
Appointed10 February 2017(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressC/O Systra Limited 4th Floor, Dukes Court
Duke Street
Woking
GU21 5BH
Director NameMr Mustapha Laaboudi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2018(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Director NameMr Ian Samuel Bayes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesystra.co.uk
Telephone01483 728051
Telephone regionGuildford

Location

Registered Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

10k at £1Systra Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
19 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (2 pages)
26 November 2021Registered office address changed from 3rd Floor 5 Old Bailey London EC4M 7BA England to 3rd Floor, 1 Carey Lane London EC2V 8AE on 26 November 2021 (1 page)
18 November 2021Satisfaction of charge 1 in full (1 page)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (23 pages)
11 February 2021Full accounts made up to 31 December 2019 (24 pages)
20 January 2021All of the property or undertaking has been released from charge 1 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Ian Samuel Bayes as a director on 3 December 2019 (1 page)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
21 March 2019Appointment of Mr Sébastien Dupont as a director on 8 March 2019 (2 pages)
28 February 2019Termination of appointment of Mustapha Laaboudi as a director on 28 February 2019 (1 page)
7 December 2018Full accounts made up to 31 December 2017 (17 pages)
13 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England to 3rd Floor 5 Old Bailey London EC4M 7BA on 3 July 2018 (1 page)
22 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
(3 pages)
13 June 2018Appointment of Mr Henri Vergnaux as a director on 12 June 2018 (2 pages)
13 June 2018Appointment of Mr Jonathan Michael Mears as a director on 12 June 2018 (2 pages)
13 June 2018Appointment of Mr Mustapha Laaboudi as a director on 12 June 2018 (2 pages)
13 June 2018Appointment of Mr Ian Samuel Bayes as a director on 12 June 2018 (2 pages)
11 June 2018Termination of appointment of Pascal Mercier as a director on 11 June 2018 (1 page)
11 June 2018Appointment of Mr Andrew James Mcnaughton as a director on 11 June 2018 (2 pages)
25 May 2018Appointment of Mr Paul Morgan as a secretary on 25 May 2018 (2 pages)
3 January 2018Termination of appointment of Daniel Ventham as a secretary on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Daniel Ventham as a secretary on 14 December 2017 (1 page)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
10 February 2017Termination of appointment of John Evan Roberts as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Daniel Ventham as a secretary on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Daniel Ventham as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of John Evan Roberts as a secretary on 10 February 2017 (1 page)
3 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (16 pages)
8 November 2016Full accounts made up to 31 December 2015 (16 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(3 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(3 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Termination of appointment of Andrew Boagey as a director (2 pages)
13 June 2014Appointment of Pascal Mercier as a director (3 pages)
13 June 2014Appointment of Pascal Mercier as a director (3 pages)
13 June 2014Termination of appointment of Andrew Boagey as a director (2 pages)
31 December 2013Company name changed systra LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
31 December 2013Change of name notice (2 pages)
31 December 2013Change of name notice (2 pages)
31 December 2013Company name changed systra LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 October 2011Director's details changed for Andrew Nicholas Boagey on 12 October 2011 (2 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 October 2011Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 19 October 2011 (1 page)
19 October 2011Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 19 October 2011 (1 page)
19 October 2011Director's details changed for Andrew Nicholas Boagey on 12 October 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
10 December 2009Appointment of John Evan Roberts as a secretary (3 pages)
10 December 2009Appointment of John Evan Roberts as a secretary (3 pages)
8 December 2009Termination of appointment of Brian Sheriff as a secretary (2 pages)
8 December 2009Termination of appointment of Brian Sheriff as a secretary (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2008Return made up to 12/10/08; full list of members (3 pages)
31 October 2008Return made up to 12/10/08; full list of members (3 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Appointment terminated director jean roynier (1 page)
3 July 2008Director appointed andrew nicholas boagey (2 pages)
3 July 2008Director appointed andrew nicholas boagey (2 pages)
3 July 2008Appointment terminated director jean roynier (1 page)
15 November 2007Return made up to 12/10/07; full list of members (6 pages)
15 November 2007Return made up to 12/10/07; full list of members (6 pages)
1 June 2007Full accounts made up to 31 December 2006 (15 pages)
1 June 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Return made up to 12/10/06; full list of members (6 pages)
26 October 2006Return made up to 12/10/06; full list of members (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
26 August 2005Registered office changed on 26/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
26 August 2005Registered office changed on 26/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
25 June 2005Full accounts made up to 31 December 2004 (12 pages)
25 June 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2004Return made up to 12/10/04; full list of members (6 pages)
21 October 2004Return made up to 12/10/04; full list of members (6 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 October 2003Return made up to 12/10/03; full list of members (6 pages)
18 October 2003Return made up to 12/10/03; full list of members (6 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (12 pages)
11 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
24 January 2002Secretary's particulars changed (1 page)
24 January 2002Secretary's particulars changed (1 page)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 June 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 February 2001Nc inc already adjusted 06/02/01 (1 page)
27 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 2001Ad 12/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 February 2001Nc inc already adjusted 06/02/01 (1 page)
27 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 2001Ad 12/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
28 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
13 December 1999Company name changed nowvalue LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed nowvalue LIMITED\certificate issued on 14/12/99 (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
12 October 1999Incorporation (13 pages)
12 October 1999Incorporation (13 pages)