Company Name31E Business Systems Limited
Company StatusDissolved
Company Number03977091
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMrs Charmaine De Souza
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Western Avenue Business Centre
Kendal Avenue
London
W3 0XA
Secretary NameAleksandra Rainer
NationalityPolish
StatusClosed
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressIh.3.19 Q West 1110 Great West Road
Brentford
TW8 0GP
Director NameMr Raymond Wilbert Lindfield Goodwin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Foxcombe Road
London
SW15 4LH
Secretary NameMrs Charmaine De Souza
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greystoke House
150 Brunswick Road
London
W5 1AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 89559000
Telephone regionLondon

Location

Registered AddressIh.3.19 Q West 1110 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £131e LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334
Current Liabilities£666

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (1 page)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 June 2021Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP on 15 June 2021 (1 page)
3 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 March 2021Registered office address changed from 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL England to 86-90 Paul Street London EC2A 4NE on 16 March 2021 (1 page)
14 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 January 2021Registered office address changed from Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL on 14 January 2021 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 September 2019Director's details changed for Mrs Charmaine Rothschild on 31 October 2017 (2 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
22 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
29 February 2016Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages)
29 February 2016Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page)
29 February 2016Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages)
29 February 2016Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page)
15 May 2014Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages)
15 May 2014Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Registered office address changed from Fourth Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Fourth Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 19/04/05; full list of members (2 pages)
10 May 2005Return made up to 19/04/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 19/04/04; full list of members (6 pages)
18 May 2004Return made up to 19/04/04; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 August 2003Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page)
16 August 2003Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 May 2002Return made up to 19/04/02; full list of members (6 pages)
16 May 2002Return made up to 19/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 January 2002Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page)
27 January 2002Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 September 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page)
15 September 2000Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page)
15 September 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)