Company NameDefence Systems Limited
Company StatusDissolved
Company Number05328722
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed30 July 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 26 October 2010)
RoleSolicitor
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebrook House
Windmill Close
Ivinghoe
Buckinghamshire
LU7 9EW
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed10 June 2005(4 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (3 pages)
2 July 2010Application to strike the company off the register (3 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 17 February 2010 (1 page)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
17 February 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 17 February 2010 (1 page)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
19 January 2010Director's details changed for Mr Nigel Anthony Billingham on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Anthony Billingham on 19 January 2010 (2 pages)
24 April 2009Appointment Terminated Director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
2 March 2009Accounts made up to 31 December 2007 (1 page)
2 March 2009Accounts made up to 31 December 2008 (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment Terminated Director matthew brabin (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
16 February 2009Return made up to 11/01/09; full list of members (3 pages)
16 February 2009Return made up to 11/01/09; full list of members (3 pages)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
30 July 2008Registered office changed on 30/07/2008 from egginton house 25-28 buckingham gate london SW1E 6LD (1 page)
30 July 2008Registered office changed on 30/07/2008 from egginton house 25-28 buckingham gate london SW1E 6LD (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment Terminated Secretary claire teague (1 page)
3 April 2008Return made up to 11/01/08; full list of members (3 pages)
3 April 2008Return made up to 11/01/08; full list of members (3 pages)
3 April 2008Director appointed matthew edward stanley brabin (2 pages)
3 April 2008Director appointed matthew edward stanley brabin (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
30 October 2007Accounts made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 January 2007Return made up to 11/01/07; no change of members (4 pages)
30 January 2007Return made up to 11/01/07; no change of members (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Accounts made up to 31 December 2005 (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
20 January 2006Return made up to 11/01/06; full list of members (5 pages)
20 January 2006Return made up to 11/01/06; full list of members (5 pages)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Incorporation (16 pages)