DEBEN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DEBEN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01227809

Incorporation date

26/09/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1975)
dot icon06/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2010
First Gazette notice for voluntary strike-off
dot icon12/03/2010
Application to strike the company off the register
dot icon20/11/2009
Statement by Directors
dot icon20/11/2009
Solvency Statement dated 19/11/09
dot icon20/11/2009
Statement of capital on 2009-11-20
dot icon20/11/2009
Resolutions
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon16/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon16/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon23/01/2009
Accounts made up to 2008-11-30
dot icon27/12/2008
Auditor's resignation
dot icon30/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon10/10/2008
Appointment Terminated Director gerald bowe
dot icon10/10/2008
Appointment Terminated Secretary robert fogarty
dot icon10/10/2008
Appointment Terminated Director carl cramer
dot icon09/10/2008
Full accounts made up to 2008-03-29
dot icon01/10/2008
Director appointed gavin udall
dot icon01/10/2008
Director appointed giles hudson
dot icon01/10/2008
Director appointed edward ufland
dot icon30/09/2008
Secretary appointed s & j registrars LIMITED
dot icon30/09/2008
Registered office changed on 30/09/2008 from foundry lane smethwick warley west midlands B66 2LP
dot icon29/08/2008
Director's Change of Particulars / gerald bowe / 30/07/2008 / Street was: 42 frederick road, now: 85 pasquaney lane; Area was: edgbaston, now: ; Post Town was: birmingham, now: bridgewater; Region was: , now: nh 03222; Post Code was: B15 1HN, now: ; Country was: , now: usa
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-04-01
dot icon05/10/2006
Return made up to 16/08/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-04-02
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/08/2005
Return made up to 16/08/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-03-27
dot icon02/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon04/10/2004
Full accounts made up to 2003-03-29
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon31/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon26/10/2003
Full accounts made up to 2002-03-31
dot icon04/09/2003
Return made up to 16/08/03; no change of members
dot icon31/03/2003
Auditor's resignation
dot icon08/02/2003
Auditor's resignation
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon20/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon13/12/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon17/09/2002
Return made up to 16/08/02; full list of members
dot icon27/08/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon13/06/2002
Certificate of change of name
dot icon15/05/2002
New director appointed
dot icon27/02/2002
New secretary appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 211 vale road tonbridge kent TN9 1SU
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned;director resigned
dot icon08/02/2002
Certificate of change of name
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 16/08/01; full list of members
dot icon26/03/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 16/08/00; full list of members
dot icon24/08/2000
Location of register of members address changed
dot icon24/08/2000
Location of debenture register address changed
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Resolutions
dot icon20/06/2000
Particulars of mortgage/charge
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 16/08/99; full list of members
dot icon29/07/1999
Director's particulars changed
dot icon10/12/1998
Auditor's resignation
dot icon19/10/1998
Full accounts made up to 1998-03-28
dot icon29/09/1998
Return made up to 31/08/98; full list of members
dot icon09/09/1998
Declaration of assistance for shares acquisition
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon02/06/1998
Secretary resigned
dot icon24/05/1998
New secretary appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Registered office changed on 19/05/98 from: staveley house 11 dingwall road croydon surrey CR9 3DB
dot icon19/05/1998
Memorandum and Articles of Association
dot icon19/05/1998
Resolutions
dot icon13/05/1998
Particulars of mortgage/charge
dot icon17/09/1997
Full accounts made up to 1997-03-29
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon09/09/1997
Location of register of members address changed
dot icon09/09/1997
Location of debenture register address changed
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-30
dot icon15/05/1996
Director resigned
dot icon16/10/1995
Full accounts made up to 1995-04-01
dot icon18/09/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-04-02
dot icon12/09/1994
Return made up to 31/08/94; full list of members
dot icon26/05/1994
Secretary's particulars changed
dot icon24/11/1993
Full accounts made up to 1993-04-03
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon03/12/1992
Full accounts made up to 1992-04-04
dot icon24/09/1992
Return made up to 31/08/92; full list of members
dot icon23/09/1992
Director's particulars changed
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon10/09/1991
Return made up to 31/08/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-03-30
dot icon13/05/1991
New director appointed
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 31/08/90; full list of members
dot icon03/08/1990
Director resigned
dot icon23/10/1989
Full accounts made up to 1989-04-01
dot icon23/10/1989
Return made up to 27/09/89; full list of members
dot icon08/03/1989
Director resigned
dot icon14/12/1988
New director appointed
dot icon20/10/1988
Full accounts made up to 1988-04-02
dot icon20/10/1988
Return made up to 07/09/88; full list of members
dot icon11/08/1988
Director resigned
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1988
Director's particulars changed
dot icon28/04/1988
Director's particulars changed
dot icon19/02/1988
New director appointed
dot icon21/01/1988
Registered office changed on 21/01/88 from: spon lane west bromwich west midlands B70 6AD
dot icon04/12/1987
Full accounts made up to 1987-03-28
dot icon04/12/1987
Return made up to 27/11/87; full list of members
dot icon29/10/1986
Return made up to 03/10/86; full list of members
dot icon09/10/1986
Full accounts made up to 1986-03-29
dot icon10/02/1979
Accounts made up to 2078-04-01
dot icon26/09/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowe, Gerald Grant
Director
14/08/2002 - 25/09/2008
17
Hudson, Giles Matthew
Director
25/09/2008 - Present
112
Castle, David Rayner
Director
13/01/2003 - 15/11/2004
11
Wilkinson, Richard
Director
02/05/2002 - 13/01/2003
15
Deakin, Philip Matthew
Director
30/09/2009 - Present
97

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBEN SYSTEMS LIMITED

DEBEN SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/09/1975 with the registered office located at 99 Gresham Street, London EC2V 7NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBEN SYSTEMS LIMITED?

toggle

DEBEN SYSTEMS LIMITED is currently Dissolved. It was registered on 26/09/1975 and dissolved on 06/07/2010.

Where is DEBEN SYSTEMS LIMITED located?

toggle

DEBEN SYSTEMS LIMITED is registered at 99 Gresham Street, London EC2V 7NG.

What is the latest filing for DEBEN SYSTEMS LIMITED?

toggle

The latest filing was on 06/07/2010: Final Gazette dissolved via voluntary strike-off.