Company Name1 Tech Systems Limited
Company StatusDissolved
Company Number07098314
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Director

Director NameMr Andrew Laurence Cramp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8th Floor
Elizabeth House 54 - 58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Lawrence Cramp
100.00%
Ordinary

Financials

Year2014
Net Worth£80,247
Cash£18,221
Current Liabilities£30,055

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Director's details changed for Mr Andrew Laurence Cramp on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Andrew Laurence Cramp on 23 October 2013 (2 pages)
31 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
31 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Director's details changed for Mr Andrew Laurence Cramp on 26 March 2012 (2 pages)
18 December 2012Director's details changed for Mr Andrew Laurence Cramp on 26 March 2012 (2 pages)
18 December 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 18 December 2012 (1 page)
14 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 August 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
27 August 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
28 January 2010Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Andrew Laurence Cramp on 14 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Andrew Laurence Cramp on 14 January 2010 (2 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)