Company NameModel Systems Ltd
Company StatusDissolved
Company Number04395980
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Margery Jean Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Melcombe Court Dorset Square
London
NW1 6EP
Director NameMr Alan Michael Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr John Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Melcombe Court
London
NW1 6EP
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Melcombe Court
London
NW1 6EP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemodelsystems.co.uk

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,385
Cash£262
Current Liabilities£119,977

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
27 February 2017Termination of appointment of John Hall as a director on 23 December 2016 (1 page)
27 February 2017Termination of appointment of John Hall as a secretary on 23 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
17 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 April 2010Director's details changed for Mr John Hall on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Margery Jean Hall on 13 March 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 April 2009Return made up to 15/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 November 2008Amended accounts made up to 31 March 2007 (11 pages)
6 November 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 July 2008Return made up to 15/03/08; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
10 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
25 May 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2004Registered office changed on 18/06/04 from: 17 melcombe court dorset square london NW16EP (1 page)
24 May 2004Return made up to 15/03/04; full list of members (7 pages)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (16 pages)