Company NameM And T Systems Software Ltd
Company StatusDissolved
Company Number03990551
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameMT Systems Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Felix Adeyanju Taiwo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleAccountant And Analyst
Country of ResidenceEngland
Correspondence Address72 Cottage Grove
Fenwick Estate Clapham North
London
SW9 9NQ
Secretary NameMr Felix Adeyanju Taiwo
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleAccountant And Analyst
Country of ResidenceEngland
Correspondence Address72 Cottage Grove
Fenwick Estate Clapham North
London
SW9 9NQ
Director NameMr Lester John Coward Membe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address68 Villiers Close
Luton
Bedfordshire
LU4 9FR
Director NameCromwell Tamba Tamba
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2008)
RoleDirector-Admin
Correspondence Address278 Devonshire Road
Forest Hill
SE23 3TH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address100 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£298,681
Gross Profit£282,410
Net Worth-£11,002
Current Liabilities£44,492

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminate, director cromwell tamba tamba logged form (1 page)
15 October 2008Appointment terminate, director l john coward membe logged form (1 page)
14 October 2008Return made up to 22/04/08; full list of members (6 pages)
4 September 2008Return made up to 22/04/07; full list of members (6 pages)
23 July 2008Appointment terminated director cromwell tamba tamba (1 page)
15 July 2008Appointment terminated director lester membe (1 page)
3 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Amended accounts made up to 31 May 2005 (5 pages)
12 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 11/05/04; no change of members (7 pages)
20 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
30 June 2003Return made up to 11/05/03; no change of members (5 pages)
11 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
19 April 2002New director appointed (2 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 August 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
11 May 2000Incorporation (10 pages)