Company NameSystems Services Limited
Company StatusDissolved
Company Number06788831
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date23 April 2013 (11 years 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 Damond Allan Bradley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Greystone Park
Crewe
Chester
CW1 2AL

Location

Registered Address39 Greystone Park
Crewe
CW1 2AL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Damond Bradley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(3 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(3 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Director's details changed for Mr Damond Allan Bradley on 12 January 2010 (2 pages)
15 September 2010Annual return made up to 12 January 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 12 January 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Damond Allan Bradley on 12 January 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 April 2010 (1 page)
13 March 2009Director's Change of Particulars / dammond bradley / 10/03/2009 / Forename was: dammond, now: damond; Middle Name/s was: , now: allan (1 page)
13 March 2009Director's change of particulars / dammond bradley / 10/03/2009 (1 page)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)