Company NameD'Souza Systems Limited
Company StatusDissolved
Company Number05728532
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameCaroline Maria Alice D'Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Russell Hill Road
Purley
Surrey
CR8 2LL
Director NameWarren James D'Souza
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address61 Russell Hill Road
Purley
Surrey
CR8 2LL
Secretary NameCaroline Maria Alice D'Souza
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Russell Hill Road
Purley
Surrey
CR8 2LL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Caroline Maria Alice D'souza
50.00%
Ordinary
1 at £1Warren James D'souza
50.00%
Ordinary

Financials

Year2014
Net Worth£138,131
Cash£208,424
Current Liabilities£83,717

Accounts

Latest Accounts19 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End19 February

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
19 March 2018Liquidators' statement of receipts and payments to 19 February 2018 (10 pages)
19 October 2017Micro company accounts made up to 19 February 2017 (5 pages)
19 October 2017Micro company accounts made up to 19 February 2017 (5 pages)
18 October 2017Previous accounting period shortened from 31 March 2017 to 19 February 2017 (1 page)
18 October 2017Previous accounting period shortened from 31 March 2017 to 19 February 2017 (1 page)
14 March 2017Registered office address changed from 61 Russell Hill Road Purley CR8 2LL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 61 Russell Hill Road Purley CR8 2LL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 March 2017 (2 pages)
8 March 2017Declaration of solvency (3 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Declaration of solvency (3 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
(1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
(1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(5 pages)
12 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(5 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(5 pages)
15 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(5 pages)
15 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages)
20 April 2010Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages)
20 April 2010Director's details changed for Warren James D'souza on 2 March 2010 (2 pages)
20 April 2010Director's details changed for Warren James D'souza on 2 March 2010 (2 pages)
20 April 2010Director's details changed for Warren James D'souza on 2 March 2010 (2 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Return made up to 02/03/08; full list of members (4 pages)
3 June 2008Return made up to 02/03/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 02/03/07; full list of members (7 pages)
12 April 2007Return made up to 02/03/07; full list of members (7 pages)
4 May 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)