SYSTEMAX TELECOMS LIMITED

Register to unlock more data on OkredoRegister

SYSTEMAX TELECOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03901041

Incorporation date

29/12/1999

Size

Dormant

Contacts

Registered address

Registered address

B P Collins Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon14/03/2010
Application to strike the company off the register
dot icon14/12/2009
Director's details changed for Mr Richard Brian Leeds on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Robert Alan Leeds on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Joseph Dunne on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Bruce Jay Leeds on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Joseph Dunne on 2009-12-15
dot icon14/12/2009
Secretary's details changed for Mr Curt Rush on 2009-12-15
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Return made up to 30/12/08; full list of members
dot icon29/01/2009
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 30/12/07; no change of members
dot icon27/05/2008
Director appointed richard brian leeds
dot icon27/05/2008
Director Appointed Robert Alan Leeds Logged Form
dot icon27/05/2008
Director appointed robert alan leeds
dot icon05/05/2008
Secretary appointed curt rush
dot icon14/04/2008
Director's Change of Particulars / bruce leeds / 07/04/2008 / HouseName/Number was: , now: 3720 south ocean boulevard; Street was: 10 coves run, now: ; Post Town was: syosset, now: highland beach; Region was: new york 11791, now: florida 33487
dot icon09/04/2008
Registered office changed on 10/04/2008 from darby close park farm south wellingborough northamptonshire NN8 6GS
dot icon09/04/2008
Secretary appointed cremorne nominees LIMITED
dot icon26/03/2008
Appointment Terminated Secretary martyn pither
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 30/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 30/12/05; full list of members
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon17/01/2005
Return made up to 30/12/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Full accounts made up to 2002-12-31
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon21/12/2003
Return made up to 30/12/03; full list of members
dot icon23/11/2003
Full accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 30/12/02; full list of members
dot icon28/08/2002
Registered office changed on 29/08/02 from: incom house waterside trafford park manchester M17 1WD
dot icon12/06/2002
Accounts for a small company made up to 2000-12-31
dot icon01/05/2002
Return made up to 30/12/01; full list of members
dot icon13/06/2001
Return made up to 30/12/00; full list of members
dot icon13/06/2001
Registered office changed on 14/06/01
dot icon24/05/2001
New director appointed
dot icon23/05/2001
Registered office changed on 24/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon23/05/2001
Ad 11/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon17/05/2001
Memorandum and Articles of Association
dot icon19/06/2000
Resolutions
dot icon19/06/2000
New director appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon03/04/2000
Certificate of change of name
dot icon29/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Bernard Lazare
Director
29/12/1999 - 31/01/2004
56
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/12/1999 - 29/12/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/12/1999 - 29/12/1999
15962
CREMORNE NOMINEES LIMITED
Corporate Secretary
19/03/2008 - Present
112
Lazare, Jane Angela
Director
10/05/2000 - 31/01/2004
23

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 SYSTEMAX TELECOMS LIMITED

SYSTEMAX TELECOMS LIMITED is an(a) Dissolved company incorporated on 29/12/1999 with the registered office located at B P Collins Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 6 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 SYSTEMAX TELECOMS LIMITED?

toggle

SYSTEMAX TELECOMS LIMITED is currently Dissolved. It was registered on 29/12/1999 and dissolved on 05/07/2010.

Where is SYSTEMAX TELECOMS LIMITED located?

toggle

SYSTEMAX TELECOMS LIMITED is registered at B P Collins Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does SYSTEMAX TELECOMS LIMITED do?

toggle

SYSTEMAX TELECOMS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for SYSTEMAX TELECOMS LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.