Company NameSystemax Emea Technology Group Limited
Company StatusDissolved
Company Number07912086
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesMisco European Services Limited and Systemax Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lawrence P Reinhold
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCfo And Exec Vp
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Ny 11050
Port Washington
New York
United States
Director NameMr Richard Brian Leeds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Ny 11050
Port Washington
New York
United States
Secretary NameCurt Rush
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Ny 11050
Port Washington
New York
United States
Secretary NameMr Eric Mitchell Lerner
StatusResigned
Appointed18 January 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
Ny 11050
United States
Secretary NameArmando Tirado
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence AddressSystemax House 5 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NY

Contact

Websitesystemax.com
Email address[email protected]

Location

Registered AddressSystemax House 5 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at £1Systemax Europe Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£5,236,000
Net Worth£509,000
Cash£155,000
Current Liabilities£680,000

Accounts

Latest Accounts27 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
17 November 2015Full accounts made up to 27 December 2014 (19 pages)
17 November 2015Full accounts made up to 27 December 2014 (19 pages)
15 June 2015Termination of appointment of Richard Brian Leeds as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Richard Brian Leeds as a director on 12 June 2015 (1 page)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
13 October 2014Full accounts made up to 28 December 2013 (20 pages)
13 October 2014Full accounts made up to 28 December 2013 (20 pages)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
13 May 2014Appointment of Armando Tirado as a secretary (3 pages)
13 May 2014Registered office address changed from Collins House 32-38 Station Road Gerrards Cross SL9 8EL on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Collins House 32-38 Station Road Gerrards Cross SL9 8EL on 13 May 2014 (2 pages)
13 May 2014Appointment of Armando Tirado as a secretary (3 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
18 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
18 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
18 October 2013Full accounts made up to 29 December 2012 (19 pages)
18 October 2013Full accounts made up to 29 December 2012 (19 pages)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
10 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 July 2012Company name changed systemax europe LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Company name changed systemax europe LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
12 July 2012Change of name notice (2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Company name changed misco european services LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Company name changed misco european services LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)