Company NameHigh Tech Systems (T) Limited
Company StatusDissolved
Company Number06977754
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJude Peter Mndeme
Date of BirthMarch 1947 (Born 77 years ago)
NationalityTanzanian
StatusClosed
Appointed04 August 2009(4 days after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressMaribo Office Complex Upper Floor
Room 45-48
PO Box 3633
Dar Es Salaam
Tanzania
Director NameMashengere Peter Mndeme
Date of BirthAugust 1982 (Born 41 years ago)
NationalityTanzanian
StatusClosed
Appointed04 August 2009(4 days after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressMaribo Office Complex Upper Floor
Room 45-48
PO Box 3633
Dar Es Salaam
Tanzania
Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Agent (Solicitor Retired)
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameGolf International Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD

Location

Registered Address33 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ole Henrik Lav
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012Termination of appointment of Ole Lav as a director (1 page)
14 September 2012Termination of appointment of Ole Henrik Lav as a director on 12 September 2012 (1 page)
14 September 2012Termination of appointment of Golf International Limited as a secretary (1 page)
14 September 2012Termination of appointment of Golf International Limited as a secretary on 10 September 2012 (1 page)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(6 pages)
10 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Jude Peter Mndeme on 30 July 2010 (2 pages)
5 August 2010Secretary's details changed for Golf International Limited on 30 July 2010 (2 pages)
5 August 2010Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Golf International Limited on 30 July 2010 (2 pages)
5 August 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mashengere Peter Mndeme on 30 July 2010 (2 pages)
5 August 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mashengere Peter Mndeme on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Jude Peter Mndeme on 30 July 2010 (2 pages)
5 August 2010Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page)
13 August 2009Director appointed mashengere peter mndeme (2 pages)
13 August 2009Director appointed mashengere peter mndeme (2 pages)
13 August 2009Director appointed jude peter mndeme (2 pages)
13 August 2009Director appointed jude peter mndeme (2 pages)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)