HOST SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

HOST SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864786

Incorporation date

24/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1999)
dot icon09/04/2020
Final Gazette dissolved following liquidation
dot icon09/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2019
Liquidators' statement of receipts and payments to 2018-11-20
dot icon11/07/2018
Registered office address changed from Asset House 28 Thorpe Wood Peterborough PE3 6SR to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2018-07-12
dot icon04/01/2018
Liquidators' statement of receipts and payments to 2017-11-20
dot icon30/01/2017
Liquidators' statement of receipts and payments to 2016-11-20
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-11-20
dot icon12/11/2015
Registered office address changed from Baker Tilly Restructuring and Recovery Llp Asset House Thorpe Wood Peterborough PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 2015-11-13
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2014-11-20
dot icon24/11/2013
Statement of affairs with form 4.19
dot icon24/11/2013
Appointment of a voluntary liquidator
dot icon24/11/2013
Resolutions
dot icon13/11/2013
Registered office address changed from Unit 11 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England on 2013-11-14
dot icon21/07/2013
Termination of appointment of Nikolas Simeonidis as a director
dot icon10/03/2013
Appointment of Mr Richard James Bradburn as a director
dot icon10/03/2013
Appointment of Mr Nikolas Peter Simeonidis as a director
dot icon06/03/2013
Termination of appointment of Michael Brunton as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon24/10/2012
Director's details changed for John Robertson Smith on 2012-07-31
dot icon30/07/2012
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2012-07-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2012
Appointment of Karen Brown Smith as a director
dot icon15/01/2012
Termination of appointment of Guy Sayle as a director
dot icon19/12/2011
Appointment of Colonel Guy Nicholas Ranulph Sayle as a director
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2011
Change of share class name or designation
dot icon17/01/2011
Resolutions
dot icon05/01/2011
Appointment of John Robertson Smith as a director
dot icon05/01/2011
Registered office address changed from , C/O Streets & Co, St Peters Chambers 2 Bath Street, Grantham, Lincolnshire, NG31 6EG on 2011-01-06
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon04/12/2009
Director's details changed for Michael Brunton on 2009-10-25
dot icon06/11/2009
Termination of appointment of Nikki Peskett as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/10/2008
Return made up to 25/10/08; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 25/10/07; full list of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
New director appointed
dot icon12/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 25/10/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon22/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/11/2004
Return made up to 25/10/04; full list of members
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed
dot icon11/11/2003
Return made up to 25/10/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon20/01/2003
New secretary appointed
dot icon16/01/2003
Registered office changed on 17/01/03 from: adam house, 71 bell street, henley on thames, oxfordshire RG9 2BD
dot icon16/01/2003
Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2002
Return made up to 25/10/02; full list of members
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon20/01/2002
Return made up to 25/10/01; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/04/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon09/12/2000
Return made up to 25/10/00; full list of members
dot icon01/08/2000
Registered office changed on 02/08/00 from: redvers house, the fairmile, henley on thames, oxfordshire RG9 2JR
dot icon26/10/1999
Secretary resigned
dot icon24/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simeonidis, Nikolas Peter
Director
05/03/2013 - 21/07/2013
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1999 - 24/10/1999
99600
Husband, Maurice Leslie
Director
24/10/1999 - 31/08/2002
3
Sayle, Guy Nicholas Ranulph, Colonel
Director
19/12/2011 - 15/01/2012
6
Brunton, Michael Brian
Director
31/08/2002 - 05/03/2013
8

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 HOST SYSTEMS LIMITED

HOST SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/10/1999 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There are currently 4 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 HOST SYSTEMS LIMITED?

toggle

HOST SYSTEMS LIMITED is currently Dissolved. It was registered on 24/10/1999 and dissolved on 09/04/2020.

Where is HOST SYSTEMS LIMITED located?

toggle

HOST SYSTEMS LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does HOST SYSTEMS LIMITED do?

toggle

HOST SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for HOST SYSTEMS LIMITED?

toggle

The latest filing was on 09/04/2020: Final Gazette dissolved following liquidation.