Company Name101 Systems Integration Ltd
Company StatusDissolved
Company Number09000243
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date1 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward Scott Dixon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Yi-Lan Chang
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2016(2 years after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Haymill Road
Slough
SL2 2NP
Director NameMrs Yi-Lan Chang
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71 Haymill Road
Slough
SL2 2NP

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Edward Dixon
50.00%
Ordinary
1 at £1Yi-lan Chang
50.00%
Ordinary

Financials

Year2014
Net Worth£23,531
Cash£44,635
Current Liabilities£10,781

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 August 2021Final Gazette dissolved following liquidation (1 page)
1 May 2021Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2020Registered office address changed from Frogs Leap South Road Woking GU21 4JS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 March 2020 (2 pages)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
8 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Registered office address changed from 71 Haymill Road Slough SL2 2NP to Frogs Leap South Road Woking GU21 4JS on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 71 Haymill Road Slough SL2 2NP to Frogs Leap South Road Woking GU21 4JS on 10 October 2017 (1 page)
23 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Appointment of Mrs Yi-Lan Chang as a director on 23 April 2016 (2 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Appointment of Mrs Yi-Lan Chang as a director on 23 April 2016 (2 pages)
19 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
24 November 2014Termination of appointment of Yi-Lan Chang as a director on 10 November 2014 (2 pages)
24 November 2014Termination of appointment of Yi-Lan Chang as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Yi-Lan Chang as a director on 10 November 2014 (1 page)
19 November 2014Termination of appointment of Yi-Lan Chang as a director on 10 November 2014 (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)