Company NameSyscore Solutions International Limited
Company StatusDissolved
Company Number04009367
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameEvenlimit Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePresident Bruce William Gallager
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 16 February 2010)
RoleComputer Consultants
Correspondence Address15 Maiden Lane 15th Floor
New York
New York 10038
United States
Secretary NameCertagent Limited (Corporation)
StatusClosed
Appointed26 July 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 16 February 2010)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMs Susan Ann Laws
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoundary Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2009Secretary's change of particulars / certagent LIMITED / 25/05/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page)
30 June 2009Secretary's Change of Particulars / certagent LIMITED / 25/05/2009 / HouseName/Number was: , now: 10; Street was: 4 chiswell street, now: chiswell street; Post Code was: EC1Y 4UP, now: EC1Y 4UQ (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page)
30 June 2009Location of debenture register (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Registered office changed on 01/09/2008 from 4 chiswell street london EC1Y 4UP (1 page)
1 September 2008Registered office changed on 01/09/2008 from 4 chiswell street london EC1Y 4UP (1 page)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
12 November 2007Return made up to 16/05/07; no change of members (6 pages)
12 November 2007Return made up to 16/05/07; no change of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 June 2005Return made up to 25/05/05; full list of members (6 pages)
16 June 2005Return made up to 25/05/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
1 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 August 2003Return made up to 07/06/03; full list of members (6 pages)
14 August 2003Return made up to 07/06/03; full list of members (6 pages)
13 June 2003Auditor's resignation (1 page)
13 June 2003Auditor's resignation (1 page)
27 February 2003Full accounts made up to 31 December 2001 (10 pages)
27 February 2003Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 July 2002Accounts made up to 31 December 2000 (3 pages)
26 June 2002Registered office changed on 26/06/02 from: 4TH floor broadgate court 199 bishopsgate london EC2M 3TY (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4TH floor broadgate court 199 bishopsgate london EC2M 3TY (1 page)
9 April 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 April 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
7 January 2002Return made up to 07/06/01; full list of members (6 pages)
7 January 2002Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 August 2000Company name changed evenlimit LIMITED\certificate issued on 02/08/00 (2 pages)
2 August 2000Company name changed evenlimit LIMITED\certificate issued on 02/08/00 (2 pages)
7 June 2000Incorporation (13 pages)