Company NameSYS Building Services Limited
DirectorMichael Crooks
Company StatusLiquidation
Company Number03877950
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael Crooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJamaican
StatusCurrent
Appointed16 November 1999(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address122(B) Norwood Road
East-Dulwich
London
SE24 9AY
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusCurrent
Appointed16 October 2000(11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address55 North Cross Road
London
SE22 9ET
Secretary NameOghenewhogaga Osalor
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 Romford Road
London
E7 9HY

Location

Registered AddressSuite 2 & 3
289 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2009
Net Worth£943
Cash£8,190
Current Liabilities£7,700

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Next Accounts Due31 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due30 November 2016 (overdue)

Filing History

13 March 2014Order of court to wind up (2 pages)
13 March 2014Order of court to wind up (2 pages)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Registered office address changed from C/O 12/12/2011 55 North Cross Road East-Dulwich London SE22 9ET United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from C/O 12/12/2011 55 North Cross Road East-Dulwich London SE22 9ET United Kingdom on 21 March 2012 (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Registered office address changed from C/O Isaac & Co Suite 2&3 289 Kennington Lane London SE11 5QY on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Isaac & Co Suite 2&3 289 Kennington Lane London SE11 5QY on 16 February 2012 (1 page)
16 February 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
1 February 2012Registered office address changed from 55 North Cross Road London SE22 9ET SE22 9ET United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 55 North Cross Road London SE22 9ET SE22 9ET United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 55 North Cross Road London SE22 9ET SE22 9ET United Kingdom on 1 February 2012 (2 pages)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from 90 Endymion Road Brixton Hill London SW2 2BT on 1 March 2011 (1 page)
1 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Michael Crooks on 16 November 2010 (2 pages)
1 March 2011Director's details changed for Michael Crooks on 16 November 2010 (2 pages)
1 March 2011Registered office address changed from 90 Endymion Road Brixton Hill London SW2 2BT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 90 Endymion Road Brixton Hill London SW2 2BT on 1 March 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 February 2010Secretary's details changed for Lcs on 16 November 2009 (2 pages)
16 February 2010Director's details changed for Michael Crooks on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Crooks on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Lcs on 16 November 2009 (2 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
7 December 2009Amended accounts made up to 30 November 2008 (3 pages)
7 December 2009Amended accounts made up to 30 November 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
25 February 2009Return made up to 16/11/08; full list of members (3 pages)
25 February 2009Return made up to 16/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 March 2008Return made up to 16/11/07; full list of members (3 pages)
1 March 2008Return made up to 16/11/07; full list of members (3 pages)
17 January 2008Return made up to 16/11/06; full list of members (2 pages)
17 January 2008Return made up to 16/11/06; full list of members (2 pages)
27 March 2007Amended accounts made up to 30 November 2005 (4 pages)
27 March 2007Amended accounts made up to 30 November 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 October 2006Registered office changed on 10/10/06 from: 55 north cross road london SE22 9ET (1 page)
10 October 2006Registered office changed on 10/10/06 from: 55 north cross road london SE22 9ET (1 page)
2 May 2006Return made up to 16/11/05; full list of members (2 pages)
2 May 2006Return made up to 16/11/05; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
20 December 2004Return made up to 16/11/04; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
20 December 2004Return made up to 16/11/04; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
6 October 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
6 October 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 March 2004Return made up to 16/11/03; full list of members (6 pages)
13 March 2004Return made up to 16/11/03; full list of members (6 pages)
25 November 2002Return made up to 16/11/02; full list of members (6 pages)
25 November 2002Return made up to 16/11/02; full list of members (6 pages)
4 October 2002Registered office changed on 04/10/02 from: 90 endymion road london SW2 2BT (1 page)
4 October 2002Registered office changed on 04/10/02 from: 90 endymion road london SW2 2BT (1 page)
4 October 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
4 October 2002Return made up to 16/11/01; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
4 October 2002Return made up to 16/11/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
28 June 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2001Return made up to 16/11/00; full list of members (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 16/11/00; full list of members (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
12 June 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
16 November 1999Incorporation (16 pages)
16 November 1999Incorporation (16 pages)