Company NameSidegate Systems Limited
Company StatusDissolved
Company Number04788002
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 9 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

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

Directors

Director NamePeter Hall Groom
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(1 day after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Norman & Company
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Secretary NameRobin Philip Groom
NationalityBritish
StatusClosed
Appointed06 June 2003(1 day after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address7 Square Charles Laurent
Paris
75015
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Norman & Company
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£242
Cash£914
Current Liabilities£674

Accounts

Latest Accounts31 March 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 September 2008Return made up to 05/06/08; no change of members (6 pages)
10 September 2008Return made up to 05/06/08; no change of members (6 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Return made up to 05/06/07; no change of members (6 pages)
18 December 2007Return made up to 05/06/07; no change of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 August 2006Return made up to 05/06/06; full list of members (6 pages)
11 August 2006Return made up to 05/06/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Return made up to 05/06/05; full list of members (6 pages)
21 July 2005Return made up to 05/06/05; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 June 2004Return made up to 05/06/04; full list of members (6 pages)
22 June 2004Return made up to 05/06/04; full list of members (6 pages)
17 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 June 2003£ nc 1000/10000 05/06/03 (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 June 2003£ nc 1000/10000 05/06/03 (1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)