Company NameSystem 1 Installations Limited
Company StatusDissolved
Company Number06332545
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date17 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Charles Featherstone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RolePlumbing & Heating Engineer
Correspondence Address1 & 2 Studham Hall Cottages
Common Road, Studham
Dunstable
LU6 2NJ
Director NameMr Gary John Bertrand
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23 High Ridge Road
Hemel Hempstead
Hertfordshire
HP3 0AG
Secretary NameKMA Consulting Limited (Corporation)
StatusClosed
Appointed02 August 2007(same day as company formation)
Correspondence Address28 West Street
Dunstable
Bedfordshire
LU6 1TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
17 September 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
17 September 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
17 September 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
17 September 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-18
(1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 28 west street dunstable bedfordshire LU6 1TA (1 page)
12 May 2009Registered office changed on 12/05/2009 from 28 west street dunstable bedfordshire LU6 1TA (1 page)
16 October 2008Return made up to 02/08/08; full list of members (4 pages)
16 October 2008Return made up to 02/08/08; full list of members (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
28 January 2008Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
28 January 2008New director appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Secretary resigned (1 page)