Company NameClubsys Limited
Company StatusDissolved
Company Number05046824
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Timothy James Hilbig
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address72 Oaklands Lane
Biggin Hill
Westerham
Kent
TN16 3DP
Director NameRichard Patterson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2010)
RoleBusiness Development
Correspondence Address6 Flag Walk
Pinner
Middlesex
HA5 2EP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2010)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameCarmen Maria Francesca Brown
NationalityDutch
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Queens Road
Chatham
Kent
ME5 7JS
Director NameEilish Gartlan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2004(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2008)
RoleIt Systems Support
Correspondence Address12 Maxwell Road
West Drayton
Middlesex
UB7 9HW
Secretary NameEilish Gartlan
NationalityIrish
StatusResigned
Appointed17 October 2004(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2008)
RoleIt Systems Support
Correspondence Address12 Maxwell Road
West Drayton
Middlesex
UB7 9HW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 17/02/09; no change of members (4 pages)
22 May 2009Return made up to 17/02/09; no change of members (4 pages)
28 April 2009Secretary appointed ocs corporate secretaries LIMITED (2 pages)
28 April 2009Secretary appointed ocs corporate secretaries LIMITED (2 pages)
3 October 2008Appointment Terminated Director and Secretary eilish gartlan (1 page)
3 October 2008Appointment terminated director and secretary eilish gartlan (1 page)
11 June 2008Return made up to 17/02/08; full list of members (7 pages)
11 June 2008Return made up to 17/02/08; full list of members (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 May 2008Director's Change of Particulars / andrew hilbig / 02/11/2007 / HouseName/Number was: , now: 72; Street was: 18 wynell road, now: oaklands lane; Area was: forest hill, now: biggin hill; Post Town was: london, now: westerham; Region was: , now: kent; Post Code was: SE23 2LN, now: TN16 3DP; Country was: , now: united kingdom (1 page)
27 May 2008Director's change of particulars / andrew hilbig / 02/11/2007 (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 April 2007Return made up to 17/02/07; full list of members (7 pages)
25 April 2007Return made up to 17/02/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 March 2006Return made up to 17/02/06; full list of members (7 pages)
7 March 2006Return made up to 17/02/06; full list of members (7 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
2 June 2005Accounts made up to 31 August 2004 (2 pages)
2 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 17/02/05; full list of members (7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
11 January 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 February 2004Secretary resigned (1 page)
17 February 2004Incorporation (13 pages)
17 February 2004Incorporation (13 pages)