SYSTEMATIC TELECOMS LIMITED

Register to unlock more data on OkredoRegister

SYSTEMATIC TELECOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02070755

Incorporation date

04/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon27/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2015
First Gazette notice for voluntary strike-off
dot icon31/03/2015
Application to strike the company off the register
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon08/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon05/07/2012
Resolutions
dot icon01/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2012
Appointment of Mr Peter Hayes as a secretary
dot icon04/01/2012
Termination of appointment of Nicholas O'rorke as a secretary
dot icon26/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/09/2010
Director's details changed for Mr Nicholas Charles Weaver on 2010-09-08
dot icon15/09/2010
Appointment of Mr Nicholas Charles Weaver as a director
dot icon15/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon28/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-25
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon18/02/2010
Appointment of Mr Peter John Hallett as a director
dot icon18/02/2010
Termination of appointment of Timothy Perks as a director
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon09/06/2009
Appointment terminated director martin balaam
dot icon25/03/2009
Resolutions
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/07/2008
Return made up to 07/06/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/06/2007
Return made up to 07/06/07; full list of members
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Secretary resigned
dot icon24/08/2006
Registered office changed on 25/08/06 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN
dot icon20/08/2006
New director appointed
dot icon15/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon11/06/2006
Return made up to 07/06/06; full list of members
dot icon04/07/2005
Return made up to 07/06/05; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon29/07/2004
Return made up to 07/06/04; full list of members
dot icon13/09/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon20/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/07/2003
Return made up to 07/06/03; full list of members
dot icon12/05/2003
Full accounts made up to 2001-10-31
dot icon19/09/2002
Auditor's resignation
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Secretary resigned
dot icon28/06/2002
Full accounts made up to 2000-10-31
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon29/10/2001
Registered office changed on 30/10/01 from: 52 gloucester place london W1H 3HJ
dot icon07/10/2001
Director resigned
dot icon18/07/2001
Return made up to 07/06/01; full list of members
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon07/01/2001
New secretary appointed
dot icon07/01/2001
Secretary resigned
dot icon07/01/2001
Director's particulars changed
dot icon24/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon08/10/2000
Auditor's resignation
dot icon08/10/2000
Registered office changed on 09/10/00 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
Secretary resigned
dot icon05/07/2000
Return made up to 07/06/00; full list of members
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Full accounts made up to 1999-10-31
dot icon27/07/1999
Return made up to 07/06/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-10-31
dot icon06/07/1998
Return made up to 07/06/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-10-31
dot icon06/08/1997
Return made up to 07/06/97; no change of members
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New secretary appointed
dot icon30/12/1996
Full accounts made up to 1996-10-31
dot icon25/11/1996
Registered office changed on 26/11/96 from: 42 high street tunbridge wells kent TN1 1XF
dot icon17/06/1996
Return made up to 07/06/96; full list of members
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon17/01/1996
Full accounts made up to 1995-10-31
dot icon27/09/1995
Registered office changed on 28/09/95 from: yew tree cottage buxted uckfield east sussex TN22 4DP
dot icon27/07/1995
Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200
dot icon27/07/1995
Resolutions
dot icon27/07/1995
£ nc 10000/10100 30/06/95
dot icon20/06/1995
Return made up to 07/06/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/07/1994
Full accounts made up to 1993-10-31
dot icon06/07/1994
Director's particulars changed
dot icon27/06/1994
Return made up to 07/06/94; no change of members
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon15/06/1993
Return made up to 07/06/93; no change of members
dot icon29/07/1992
Full accounts made up to 1991-10-31
dot icon16/06/1992
Return made up to 07/06/92; full list of members
dot icon17/11/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Return made up to 07/06/91; no change of members
dot icon25/04/1991
Full accounts made up to 1990-10-31
dot icon25/04/1991
Return made up to 31/01/91; no change of members
dot icon02/10/1990
Full accounts made up to 1989-10-31
dot icon02/10/1990
Return made up to 07/02/90; full list of members
dot icon01/04/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
Full accounts made up to 1988-10-31
dot icon14/11/1989
Return made up to 07/06/89; full list of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon11/12/1988
Full accounts made up to 1987-10-31
dot icon12/06/1988
Return made up to 06/05/88; full list of members
dot icon02/12/1986
Accounting reference date notified as 31/10
dot icon05/11/1986
Secretary resigned
dot icon04/11/1986
Incorporation
dot icon04/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Anthony Charles
Director
08/09/2010 - 31/12/2014
70
Chapman, Haywood Trefor
Director
01/12/2014 - Present
62
Dredge, Spencer Neal
Director
31/01/2014 - 31/12/2014
67
Mcgeary, Paul
Director
04/10/2000 - 12/09/2001
6
Perks, Timothy Howard
Director
18/07/2006 - 13/10/2009
53

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 SYSTEMATIC TELECOMS LIMITED

SYSTEMATIC TELECOMS LIMITED is an(a) Dissolved company incorporated on 04/11/1986 with the registered office located at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 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 SYSTEMATIC TELECOMS LIMITED?

toggle

SYSTEMATIC TELECOMS LIMITED is currently Dissolved. It was registered on 04/11/1986 and dissolved on 27/07/2015.

Where is SYSTEMATIC TELECOMS LIMITED located?

toggle

SYSTEMATIC TELECOMS LIMITED is registered at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does SYSTEMATIC TELECOMS LIMITED do?

toggle

SYSTEMATIC TELECOMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SYSTEMATIC TELECOMS LIMITED?

toggle

The latest filing was on 27/07/2015: Final Gazette dissolved via voluntary strike-off.