Company NameSSL Systems Ltd
Company StatusDissolved
Company Number03928536
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameSkylord Contracting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Parkin Lockie
Date of BirthApril 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressGround Floor Flat
15 St Georges Square Pimlico
London
SW1V 2HX
Secretary NameKirin Nina Lockie
NationalityBritish
StatusClosed
Appointed04 March 2001(1 year after company formation)
Appointment Duration1 year, 11 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressGround Floor
2 Saint Georges Square Pimlico
London
SW1V 2HP
Secretary NameGrant Richard Berridge
NationalityNew Zealander
StatusResigned
Appointed17 April 2000(1 month, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2001)
RoleCompany Director
Correspondence Address31c Conway Street
London
W1P 5HL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed22 February 2000(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2000)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 2000(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2000)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Location

Registered AddressGround Floor
15 Stgeorges Square
Pimlico
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£58,604
Current Liabilities£58,601

Accounts

Latest Accounts14 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page)
3 September 2002Total exemption small company accounts made up to 14 August 2002 (4 pages)
2 September 2002Application for striking-off (1 page)
16 August 2002Secretary's particulars changed (1 page)
6 August 2002Registered office changed on 06/08/02 from: flat 4 grove house 16 tudor grove london E9 7QP (1 page)
6 August 2002Director's particulars changed (1 page)
12 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Registered office changed on 15/06/01 from: flat 4 1 warwick square london SW1V 2AA (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Company name changed skylord contracting LIMITED\certificate issued on 20/02/01 (2 pages)
6 June 2000Ad 16/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: cookson dell & co 82/84 high st, stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)