Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Director Name | Mark Clifford Butterfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 10 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Stephen Clement Haskew |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Secretary Name | Mark Clifford Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 10 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | syscap.com |
---|---|
Telephone | 020 82541975 |
Telephone region | London |
Registered Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £422,043 |
Gross Profit | £92,762 |
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members
|
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
20 April 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 04/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 April 2000 | Incorporation (14 pages) |