SYSTEM STRUCTURE LIMITED
Status | DISSOLVED |
Company No. | 06732648 |
Category | Private Limited Company |
Incorporated | 24 Oct 2008 |
Age | 15 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2013 |
Years | 10 years, 8 months, 21 days |
SUMMARY
SYSTEM STRUCTURE LIMITED is an dissolved private limited company with number 06732648. It was incorporated 15 years, 7 months, 8 days ago, on 24 October 2008 and it was dissolved 10 years, 8 months, 21 days ago, on 10 September 2013. The company address is 4 Rockfield Business Park 4 Rockfield Business Park, Cheltenham, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 03 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-03
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 22 Apr 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-03
Officer name: Mr Nigel Blair
Documents
Appoint person director company with name date
Date: 22 Apr 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Russell Shorting
Appointment date: 2012-12-03
Documents
Termination director company with name termination date
Date: 22 Apr 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Lloyd Parfitt
Termination date: 2012-12-03
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
Documents
Change account reference date company current shortened
Date: 26 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-03-31
Documents
Termination secretary company with name termination date
Date: 13 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-02-11
Officer name: Ovalsec Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Second filing of form with form type
Date: 16 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Barraclough
Documents
Appoint corporate secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ovalsec Limited
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Scott Barraclough
Change date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr Derek Lloyd Parfitt
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mr Scott Barraclough
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Lloyd Parfitt
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Spragg
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Resolution
Date: 20 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from silver house 31 beak street london W1F 9DP
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director milos brajovic
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr james forrester spragg
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed scott barraclough
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed milos brajovic
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from 12 york place leeds west yorkshire LS1 2DS england
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathon round
Documents
Some Companies
17 MILNE STREET,OLDHAM,OL9 7RD
Number: | 11122711 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED
CHELSEA HOUSE,LONDON,W5 1DR
Number: | 00571908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 RAKE HOUSE FARM,WHITLEY BAY,NE29 8EQ
Number: | 04547332 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RICHMOND ROAD,ROTHERHAM,S63 0NP
Number: | 07252444 |
Status: | ACTIVE |
Category: | Private Limited Company |
155A FOREST ROAD,LONDON,E17 6HE
Number: | 11024440 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 09971706 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |