Company NameSpescom Systems Limited
Company StatusDissolved
Company Number03932156
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameAltris Software Limited

Business Activity

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

Directors

Director NameMr Almiro Manual Da Silva
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 June 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Warren Andre Prinsloo
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 June 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameConrad Albert Selzer
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAngorfa
38 Sheephouse Road
Maidenhead
Berkshire
SL6 8EX
Secretary NameMr Barry Timothy Fitzmaurice
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Greenford Gardens
Greenford
Middlesex
UB6 9LY

Location

Registered AddressOld Bridge House
40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Spescom LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Appointment of Mr Warren Andre Prinsloo as a director (2 pages)
22 July 2011Appointment of Mr Almiro Manual Da Silva as a director (2 pages)
22 July 2011Termination of appointment of Barry Fitzmaurice as a secretary (1 page)
22 July 2011Termination of appointment of Barry Fitzmaurice as a director (1 page)
22 July 2011Appointment of Mr Almiro Manual Da Silva as a director (2 pages)
22 July 2011Termination of appointment of Barry Fitzmaurice as a director (1 page)
22 July 2011Termination of appointment of Barry Fitzmaurice as a secretary (1 page)
22 July 2011Appointment of Mr Warren Andre Prinsloo as a director (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from unit B7 westacott business centre maidenhead office park westacott way maidenhead SL6 3RT (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit B7 westacott business centre maidenhead office park westacott way maidenhead SL6 3RT (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
22 December 2008Accounts made up to 28 February 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
27 March 2008Return made up to 23/02/08; full list of members (3 pages)
27 March 2008Director appointed mr barry timothy fitzmaurice (1 page)
27 March 2008Return made up to 23/02/08; full list of members (3 pages)
27 March 2008Appointment terminated director conrad selzer (1 page)
27 March 2008Director appointed mr barry timothy fitzmaurice (1 page)
27 March 2008Appointment Terminated Director conrad selzer (1 page)
8 January 2008Accounts made up to 28 February 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
16 April 2007Return made up to 23/02/07; full list of members (2 pages)
16 April 2007Return made up to 23/02/07; full list of members (2 pages)
20 September 2006Company name changed altris software LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed altris software LIMITED\certificate issued on 20/09/06 (2 pages)
13 September 2006Accounts made up to 28 February 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
8 September 2006Return made up to 23/02/06; full list of members (6 pages)
8 September 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2006Registered office changed on 20/04/06 from: 53-55 uxbridge road london W5 5SA (1 page)
20 April 2006Registered office changed on 20/04/06 from: 53-55 uxbridge road london W5 5SA (1 page)
24 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
24 January 2006Accounts made up to 28 February 2005 (5 pages)
5 April 2005Return made up to 23/02/05; full list of members (2 pages)
5 April 2005Return made up to 23/02/05; full list of members (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
22 December 2004Accounts made up to 28 February 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
19 March 2004Return made up to 23/02/04; full list of members (6 pages)
19 March 2004Return made up to 23/02/04; full list of members (6 pages)
21 January 2004Accounts made up to 28 February 2003 (5 pages)
21 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 23/02/03; full list of members (6 pages)
11 March 2003Return made up to 23/02/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 January 2003Accounts made up to 28 February 2002 (5 pages)
29 March 2002Return made up to 23/02/02; full list of members (6 pages)
29 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 December 2001Accounts made up to 28 February 2001 (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 February 2000Incorporation (15 pages)
23 February 2000Incorporation (15 pages)