STRUCTURED SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 01993323 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 11 months, 16 days |
SUMMARY
STRUCTURED SYSTEMS LIMITED is an dissolved private limited company with number 01993323. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986 and it was dissolved 11 months, 16 days ago, on 16 May 2023. The company address is 36 Queensbridge, Northampton, NN4 7BF, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 10 Feb 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-02
Officer name: Tony Ferguson
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-14
Officer name: Andrew Shaw
Documents
Gazette filings brought up to date
Date: 22 Nov 2022
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Claes Sture Bertil Ödman
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Overton
Termination date: 2022-07-31
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Mr Paul Stanley Lawrence
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jim Sumner
Termination date: 2021-03-01
Documents
Change account reference date company current extended
Date: 23 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Shaw
Appointment date: 2019-05-31
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jim Sumner
Change date: 2019-05-21
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Mark Harman
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Change date: 2019-05-10
New address: 36 Queensbridge Northampton NN4 7BF
Old address: 35-37 st Peters Street Ipswich Suffolk IP1 1XF
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Forman
Termination date: 2019-05-02
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warwick Richard Dunnett
Termination date: 2019-05-02
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Victor Dunnett
Termination date: 2019-05-02
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Jim Sumner
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Overton
Appointment date: 2019-05-02
Documents
Termination secretary company with name termination date
Date: 10 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-02
Officer name: Mark Harman
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Transcan Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Victor Dunnett
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harman
Appointment date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type dormant
Date: 26 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-17
Officer name: Mr Timothy Forman
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warwick Richard Dunnett
Change date: 2014-10-06
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael David Cooper
Termination date: 2014-10-31
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Mr Warwick Richard Dunnett
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Cooper
Termination date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-31
Officer name: Mr Mark Harman
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kane
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-30
Officer name: Warwick Richard Dunnett
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gareth prosser
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 16/06/07 from: 1,wiston house, 1,wiston avenue, worthing, west sussex. BN14 7QL
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 30/04/06
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Resolution
Date: 01 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type small
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/00; full list of members
Documents
Resolution
Date: 12 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 04662889 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD CITY CLUB,BRECHIN,DD9 6DY
Number: | SC451711 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERROW DRIVE,HEMEL HEMPSTEAD,HP1 2LZ
Number: | 11079712 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINA K MARKETING CONSULTANT LTD
36A HUGON ROAD,LONDON,SW6 3EN
Number: | 10467186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RM WELDING AND FABRICATIONS LIMITED
25 NEWTOWN AVENUE,BOGNOR REGIS,PO21 5HS
Number: | 09236064 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 JESSAM AVE,LONDON,E5 9DU
Number: | 07891344 |
Status: | ACTIVE |
Category: | Private Limited Company |