11,L.D.Ruparel Road
Mumbai
400 006
India
Director Name | Mr Sapan Choksi |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 607 Jewellers Apt. Peddar Road Mumbai Maharashtra 4000 26 |
Secretary Name | Mr Sapan Choksi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 30 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 607 Jewellers Apt. Peddar Road Mumbai Maharashtra 4000 26 |
Director Name | Anees Fazalbhoy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | Glamis Villa, 63n-B. Desai Road Mumbai 400026 India |
Director Name | Richard James Butler Gillespie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brunswick Hill Reading Berkshire RG1 7YT |
Secretary Name | Richard James Butler Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brunswick Hill Reading Berkshire RG1 7YT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.systems-plus.com |
---|---|
Telephone | 0118 9255465 |
Telephone region | Reading |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
510 at £1 | Systems Plus India Pvt LTD 51.00% Ordinary |
---|---|
50 at £1 | Sapan Choksi 5.00% Ordinary |
440 at £1 | Nikunj Pravin Jhaveri 44.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £663,849 |
Gross Profit | £189,660 |
Net Worth | £491,350 |
Cash | £587,597 |
Current Liabilities | £256,421 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
5 October 2023 | Liquidators' statement of receipts and payments to 7 August 2023 (19 pages) |
---|---|
17 August 2022 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 17 August 2022 (2 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Appointment of a voluntary liquidator (4 pages) |
12 August 2022 | Declaration of solvency (6 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Secretary appointed mr sapan choksi (1 page) |
1 October 2009 | Secretary appointed mr sapan choksi (1 page) |
30 September 2009 | Appointment terminated director richard gillespie (1 page) |
30 September 2009 | Appointment terminated secretary richard gillespie (1 page) |
30 September 2009 | Appointment terminated director richard gillespie (1 page) |
30 September 2009 | Appointment terminated secretary richard gillespie (1 page) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 September 2009 | Director appointed mr sapan choksi (1 page) |
8 September 2009 | Director appointed mr sapan choksi (1 page) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 June 2008 | Appointment terminated director anees fazalbhoy (1 page) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director anees fazalbhoy (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
22 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members
|
1 June 2006 | Return made up to 04/05/06; full list of members
|
5 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 May 2005 | Ad 04/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 04/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | £ nc 1000/1000000 04/05/05 (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | £ nc 1000/1000000 04/05/05 (1 page) |
10 May 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (16 pages) |
4 May 2005 | Incorporation (16 pages) |