Company NameJETZ Systems UK Ltd
Company StatusDissolved
Company Number04903860
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameSema4 Financial Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Wong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 September 2003(5 days after company formation)
Appointment Duration10 years, 3 months (closed 14 January 2014)
RoleConsultant
Correspondence Address2c Portnall Road
London
W9 3BD
Secretary NameMoana Adams
StatusClosed
Appointed23 September 2003(5 days after company formation)
Appointment Duration10 years, 3 months (closed 14 January 2014)
RoleSecretary
Correspondence Address119 Tolworth Road
Surbiton
Surrey
KT6 7SR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address119 Tolworth Road
Surbiton
Surrey
KT6 7SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

70 at £1David Von-kin Wong
70.00%
Ordinary A
30 at £1Moana Adams
30.00%
Ordinary B

Financials

Year2014
Net Worth£17,232
Cash£26,359
Current Liabilities£17,885

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 September 2011Voluntary strike-off action has been suspended (1 page)
15 September 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
11 December 2010Secretary's details changed for Moana Adams on 11 December 2010 (1 page)
11 December 2010Secretary's details changed for Moana Adams on 11 December 2010 (1 page)
11 December 2010Registered office address changed from 2C Portnall Road London W9 3BD United Kingdom on 11 December 2010 (1 page)
11 December 2010Registered office address changed from 2C Portnall Road London W9 3BD United Kingdom on 11 December 2010 (1 page)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(5 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(5 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 18/09/08; full list of members (3 pages)
16 October 2008Director's Change of Particulars / david wong / 18/09/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 2C; Street was: ground floor, now: portnall road; Area was: 27 new cross road, new cross, now: ; Post Code was: SE14 5DS, now: W9 3BD; Country was: , now: united kingdom (1 page)
16 October 2008Return made up to 18/09/08; full list of members (3 pages)
16 October 2008Director's change of particulars / david wong / 18/09/2008 (1 page)
15 October 2008Secretary's change of particulars / moana adams / 18/09/2008 (1 page)
15 October 2008Secretary's Change of Particulars / moana adams / 18/09/2008 / Nationality was: new zealand, now: other; HouseName/Number was: , now: 2C; Street was: ground floor, now: portnall road; Area was: 27 new cross road, new cross, now: ; Post Code was: SE14 5DS, now: W9 3BD; Country was: , now: united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from ground floor, 27 new cross road new cross london SE14 5DS (1 page)
21 July 2008Registered office changed on 21/07/2008 from ground floor, 27 new cross road new cross london SE14 5DS (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: ground floor, 27 new cross road new cross london SE14 5DS (1 page)
3 October 2007Registered office changed on 03/10/07 from: ground floor, 27 new cross road new cross london SE14 5DS (1 page)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2006Ad 08/09/06--------- £ si 99@1 (1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Ad 08/09/06--------- £ si 99@1 (1 page)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 18/09/06; full list of members (3 pages)
26 September 2006Return made up to 18/09/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 new cross road ground floor london SE14 5DS (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 new cross road ground floor london SE14 5DS (1 page)
26 September 2006Secretary's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 130 brunswick quay london SE16 7PZ (1 page)
27 July 2006Registered office changed on 27/07/06 from: 130 brunswick quay london SE16 7PZ (1 page)
26 October 2005Total exemption full accounts made up to 24 September 2004 (7 pages)
26 October 2005Total exemption full accounts made up to 24 September 2004 (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (2 pages)
29 September 2005Return made up to 18/09/05; full list of members (2 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
8 October 2004Return made up to 18/09/04; full list of members (6 pages)
8 October 2004Return made up to 18/09/04; full list of members (6 pages)
28 November 2003Company name changed SEMA4 financial consultants limi ted\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed SEMA4 financial consultants limi ted\certificate issued on 28/11/03 (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 15 osprey heights bramlands close battersea london SW11 2NP (1 page)
27 November 2003Registered office changed on 27/11/03 from: 15 osprey heights bramlands close battersea london SW11 2NP (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
1 October 2003Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2003New director appointed (2 pages)
18 September 2003Incorporation (10 pages)
18 September 2003Incorporation (10 pages)