Company NameSystematic Publishing Limited
Company StatusDissolved
Company Number04501891
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKeith Angus Shafto
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 26 July 2016)
RoleCreative Director
Correspondence AddressStone Pit Barn Howland Road
Marden
Tonbridge
Kent
TN12 9DH
Director NamePatricia Diana Shafto
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 26 July 2016)
RoleSecretary
Correspondence AddressStone Pit Barn
Howland Road
Marden
Kent
TN12 9DH
Secretary NameKeith Angus Shafto
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 26 July 2016)
RoleCreative Director
Correspondence AddressStone Pit Barn Howland Road
Marden
Tonbridge
Kent
TN12 9DH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keith Angus Shafto
50.00%
Ordinary
50 at £1Patricia Diana Shafto
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,588
Cash£4,974
Current Liabilities£24,532

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 July 2005Return made up to 02/08/05; full list of members (7 pages)
30 July 2005Return made up to 02/08/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2004Return made up to 02/08/04; full list of members (7 pages)
3 August 2004Return made up to 02/08/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2003Return made up to 02/08/03; full list of members (7 pages)
24 August 2003Return made up to 02/08/03; full list of members (7 pages)
7 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 August 2002Incorporation (18 pages)
2 August 2002Incorporation (18 pages)