Company NameProcess Systems Solutions Limited
Company StatusDissolved
Company Number04179412
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameJeremiah Internet Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Storey
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 06 February 2007)
RoleConsultant
Correspondence AddressFlat 10 Forsyte Court
Galsworthy Road
Kingston Upon Thames
KT2 7BT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2006)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 7, Wolsey Court
8 Darlaston Road
London
SW19 4LG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
18 August 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 May 2006Secretary resigned (1 page)
4 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
21 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 14/03/05; full list of members (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
26 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 14/03/04; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 14/03/03; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 May 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 March 2002Director's particulars changed (1 page)
2 January 2002New secretary appointed (2 pages)
18 July 2001Company name changed jeremiah internet services limit ed\certificate issued on 18/07/01 (2 pages)
24 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
14 March 2001Incorporation (9 pages)