Company NameNS Systems Limited
Company StatusDissolved
Company Number05491416
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date9 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Cameron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address829 Sladky Avenue
Mountain View
Ca 94040
Director NameMr Nigel Seed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Courtlands Hill Pangbourne On Thames
Reading
RG8 7BE
Secretary NameMr Nigel Seed
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Courtlands Hill Pangbourne On Thames
Reading
RG8 7BE
Secretary NameMr Sascha Markham
NationalityBritish
StatusResigned
Appointed07 July 2005(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 07 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Grahame Avenue
Pangbourne
Reading
RG8 7LF

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1s 4ha
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,874
Current Liabilities£110,962

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (10 pages)
17 May 2012Liquidators statement of receipts and payments to 30 April 2012 (10 pages)
17 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (10 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Statement of affairs with form 4.19 (5 pages)
15 December 2011Statement of affairs with form 4.19 (5 pages)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-06
(1 page)
13 December 2011Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH United Kingdom on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH United Kingdom on 13 December 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 3,000
(6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 3,000
(6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Director's details changed for Graham Cameron on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Graham Cameron on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Nigel Seed on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Nigel Seed on 26 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Return made up to 27/06/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Return made up to 27/06/08; full list of members (4 pages)
10 September 2008Appointment terminated secretary sascha markham (1 page)
10 September 2008Appointment Terminated Secretary sascha markham (1 page)
10 September 2008Registered office changed on 10/09/2008 from 19 reading road pangbourne reading berks RG8 7LR united kingdom (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 27/06/07; full list of members (4 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from 19 reading road pangbourne reading berks RG8 7LR united kingdom (1 page)
10 September 2008Return made up to 27/06/07; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from woodside, courtlands hill pangbourne reading RG8 7BE (1 page)
12 March 2008Registered office changed on 12/03/2008 from woodside, courtlands hill pangbourne reading RG8 7BE (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 July 2006Return made up to 27/06/06; full list of members (6 pages)
31 July 2006Return made up to 27/06/06; full list of members (6 pages)
11 November 2005Ad 11/11/05--------- £ si 1908@1=1908 £ ic 1092/3000 (2 pages)
11 November 2005Ad 11/11/05--------- £ si 1908@1=1908 £ ic 1092/3000 (2 pages)
10 November 2005Ad 10/11/05--------- £ si 450@1=450 £ ic 100/550 (2 pages)
10 November 2005Ad 10/11/05--------- £ si 542@1=542 £ ic 550/1092 (1 page)
10 November 2005Ad 10/11/05--------- £ si 542@1=542 £ ic 550/1092 (1 page)
10 November 2005Ad 10/11/05--------- £ si 450@1=450 £ ic 100/550 (2 pages)
27 July 2005£ nc 1000/3000 27/07/05 (1 page)
27 July 2005£ nc 1000/3000 27/07/05 (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005New secretary appointed (1 page)
27 June 2005Incorporation (8 pages)
27 June 2005Incorporation (8 pages)