Company NameSYS The Ultimate Event Company Limited
Company StatusDissolved
Company Number04628487
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Edwin Wallington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 147-149 Gloucester Terrace
London
W2 6DX
Secretary NameAnthony Edwin Wallington
NationalityBritish
StatusClosed
Appointed16 January 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressFlat 6 147-149 Gloucester Terrace
London
W2 6DX
Director NameMartin Claude Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 February 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Easton Park
Grantham
Lincolnshire
NG33 4QJ
Director NameMr Jason William Gard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill Barn House
High Street, Great Bedwyn
Marlborough
Wiltshire
SN8 3NU
Director NameMr Andrew Wynne Valerian Dixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange
Wycliffe
Barnard Castle
County Durham
DL12 9TS
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,930
Cash£43,008
Current Liabilities£33,441

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 September 2019Termination of appointment of Andrew Wynne Valerian Dixon as a director on 18 September 2019 (1 page)
25 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
30 October 2017Termination of appointment of Jason William Gard as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Jason William Gard as a director on 30 October 2017 (1 page)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
24 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Annual return made up to 7 January 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 7 January 2014 with a full list of shareholders (7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2013Termination of appointment of Martin Thompson as a director (1 page)
14 February 2013Termination of appointment of Martin Thompson as a director (1 page)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
20 January 2012Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages)
20 January 2012Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages)
20 January 2012Director's details changed for Martin Claude Thompson on 1 December 2011 (2 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
12 January 2010Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page)
12 January 2010Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jason William Gard on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Jason William Gard on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jason William Gard on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anthony Edwin Wallington on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Wynne Valerian Dixon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Martin Claude Thompson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Anthony Edwin Wallington on 1 October 2009 (1 page)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2009Return made up to 06/01/09; full list of members (5 pages)
19 January 2009Return made up to 06/01/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford hertfordshire WD25 0JL united kingdom (1 page)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford hertfordshire WD25 0JL united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from lydden cottage, holwell road pulham dorset DT2 7EB (1 page)
14 July 2008Registered office changed on 14/07/2008 from lydden cottage, holwell road pulham dorset DT2 7EB (1 page)
18 January 2008Return made up to 06/01/08; full list of members (4 pages)
18 January 2008Return made up to 06/01/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 January 2007Return made up to 06/01/07; full list of members (4 pages)
11 January 2007Return made up to 06/01/07; full list of members (4 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 January 2006Return made up to 06/01/06; full list of members (8 pages)
16 January 2006Return made up to 06/01/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 February 2005Return made up to 06/01/05; full list of members (8 pages)
1 February 2005Return made up to 06/01/05; full list of members (8 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
5 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (9 pages)
6 January 2003Incorporation (9 pages)