London
EC1V 2DW
Secretary Name | Patrick Unwin |
---|---|
Status | Closed |
Appointed | 21 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Kemp House 152-160 City Road London EC1V 2DW |
Director Name | Mr Paul Damian Rees |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Court Neptune Close Rochester ME2 4NZ |
Secretary Name | Mr Stephen Dawson Roper |
---|---|
Status | Resigned |
Appointed | 09 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Kemp House 152-160 City Road London EC1V 2DW |
Director Name | Mr Stephen Dawson Roper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Kemp House 152-160 City Road London EC1V 2DW |
Director Name | Mr Christopher Frederick Reeve |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Kemp House 152-160 City Road London EC1V 2DW |
Website | systemorca.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
67 at £1 | Simon Wood 6.70% Ordinary D |
---|---|
50 at £1 | Colin Anderson 5.00% Ordinary E |
417 at £1 | Paul Rees 41.70% Ordinary A |
333 at £1 | Patrick Unwin 33.30% Ordinary B |
133 at £1 | Stephen Roper 13.30% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £51,836 |
Cash | £43,327 |
Current Liabilities | £12,054 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
12 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
6 December 2017 | Cessation of Christopher Frederick Reeve as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Christopher Frederick Reeve as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Christopher Frederick Reeve as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Christopher Frederick Reeve as a director on 1 December 2017 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2017 | Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
1 February 2017 | Director's details changed for Christopher Reeve on 30 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Christopher Reeve on 30 January 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 June 2015 | Appointment of Patrick Unwin as a director on 21 May 2015 (3 pages) |
15 June 2015 | Appointment of Patrick Unwin as a secretary on 21 May 2015 (3 pages) |
15 June 2015 | Appointment of Patrick Unwin as a secretary on 21 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Stephen Dawson Roper as a secretary on 21 May 2015 (2 pages) |
15 June 2015 | Appointment of Patrick Unwin as a director on 21 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Paul Rees as a director on 21 May 2015 (2 pages) |
15 June 2015 | Appointment of Christopher Reeve as a director on 21 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Paul Rees as a director on 21 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stephen Dawson Roper as a director on 21 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stephen Dawson Roper as a director on 21 May 2015 (2 pages) |
15 June 2015 | Appointment of Christopher Reeve as a director on 21 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Stephen Dawson Roper as a secretary on 21 May 2015 (2 pages) |
12 June 2015 | Registered office address changed from Waterside Court Neptune Close Rochester Kent ME2 4NZ to 3rd Floor Kemp House 152-160 City Road London EC1V 2DW on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Waterside Court Neptune Close Rochester Kent ME2 4NZ to 3rd Floor Kemp House 152-160 City Road London EC1V 2DW on 12 June 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
21 March 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
21 March 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Resolutions
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Mr Stephen Dawson Roper as a secretary (1 page) |
26 February 2013 | Appointment of Mr Stephen Dawson Roper as a director (2 pages) |
26 February 2013 | Appointment of Mr Stephen Dawson Roper as a director (2 pages) |
26 February 2013 | Appointment of Mr Stephen Dawson Roper as a secretary (1 page) |
23 February 2012 | Incorporation (20 pages) |
23 February 2012 | Incorporation (20 pages) |