Company NameSystems Instrumentation Limited
Company StatusDissolved
Company Number04853533
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameVikramditya Kapila
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleIT Consultant
Correspondence Address43 Hibernia Gardens
Hounslow
Middlesex
TW3 3SB
Director NameTimothy Levy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 West Side
Fortis Green
London
N2 9ES
Secretary NameTimothy Levy
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 West Side
Fortis Green
London
N2 9ES
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Timothy Levy
50.00%
Ordinary A
100 at £1Vikramditya Kapila
50.00%
Ordinary B

Financials

Year2014
Net Worth£14,593
Cash£11,764
Current Liabilities£47,460

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

2 October 2020Registered office address changed from 66 Prescot Street London E1 8NN to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2 October 2020 (1 page)
7 August 2020Cessation of Timothy Levy as a person with significant control on 29 March 2020 (1 page)
7 August 2020Notification of The Estate of Timothy Levy as a person with significant control on 1 August 2020 (2 pages)
7 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 July 2020Termination of appointment of Timothy Levy as a director on 29 March 2020 (1 page)
9 July 2020Termination of appointment of Timothy Levy as a secretary on 29 March 2020 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(6 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(6 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(6 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(6 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
31 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page)
1 July 2004Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page)
14 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
14 October 2003Ad 01/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 October 2003Ad 01/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
16 August 2003New secretary appointed;new director appointed (3 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New secretary appointed;new director appointed (3 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New director appointed (2 pages)
1 August 2003Incorporation (17 pages)
1 August 2003Incorporation (17 pages)