SYSTEMCARE MARKETING LIMITED

Register to unlock more data on OkredoRegister

SYSTEMCARE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619054

Incorporation date

10/06/1991

Size

Full

Contacts

Registered address

Registered address

99 Gresham Street, Fifth Floor, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon28/07/2010
Application to strike the company off the register
dot icon11/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon08/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon08/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon08/07/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon08/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon22/10/2009
Termination of appointment of Gavin Udall as a director
dot icon13/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon13/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon19/04/2009
Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG
dot icon07/04/2009
Full accounts made up to 2008-11-30
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Auditor's resignation
dot icon06/10/2008
Appointment Terminated Director simon rex
dot icon05/10/2008
Appointment Terminated Secretary mark burnhope
dot icon05/10/2008
Appointment Terminated Director douglas skeggs
dot icon05/10/2008
Appointment Terminated Director mark burnhope
dot icon05/10/2008
Secretary appointed s & j registrars LIMITED
dot icon24/09/2008
Accounting reference date extended from 30/09/2008 to 30/11/2008
dot icon15/09/2008
Director appointed giles hudson
dot icon15/09/2008
Director appointed edward ufland
dot icon15/09/2008
Director appointed gavin udall
dot icon17/06/2008
Return made up to 11/06/08; full list of members
dot icon16/03/2008
Accounts for a small company made up to 2007-09-30
dot icon08/07/2007
Full accounts made up to 2006-09-30
dot icon05/07/2007
Return made up to 11/06/07; no change of members
dot icon05/07/2007
Director's particulars changed
dot icon17/12/2006
Auditor's resignation
dot icon01/08/2006
Accounts for a small company made up to 2005-09-30
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon27/07/2005
Return made up to 11/06/05; full list of members
dot icon11/04/2005
Accounts for a small company made up to 2004-09-30
dot icon15/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Declaration of assistance for shares acquisition
dot icon06/12/2004
Declaration of assistance for shares acquisition
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Return made up to 11/06/04; full list of members
dot icon19/04/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/03/2004
Amended accounts made up to 2003-03-31
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/06/2003
Return made up to 11/06/03; full list of members
dot icon05/03/2003
Registered office changed on 06/03/03 from: victoria works northgate aldridge west midlands WS9 8TH
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/06/2002
Return made up to 11/06/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
New director appointed
dot icon10/09/2001
Certificate of change of name
dot icon10/07/2001
Return made up to 11/06/01; full list of members
dot icon09/04/2001
Auditor's resignation
dot icon19/02/2001
Particulars of mortgage/charge
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 11/06/00; full list of members
dot icon09/03/2000
Director resigned
dot icon09/11/1999
New secretary appointed
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Secretary resigned
dot icon15/07/1999
Return made up to 11/06/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon25/10/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon08/06/1998
Return made up to 11/06/98; no change of members
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Auditor's resignation
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
Accounts made up to 1997-01-31
dot icon13/08/1997
Return made up to 11/06/97; full list of members
dot icon13/08/1997
Director's particulars changed
dot icon30/07/1997
Resolutions
dot icon27/06/1997
Director's particulars changed
dot icon24/04/1997
Registered office changed on 25/04/97 from: 26/28 goodall street walsall west midlands WS1 1GL
dot icon25/01/1997
Accounts for a small company made up to 1996-01-31
dot icon18/06/1996
Return made up to 11/06/96; change of members
dot icon21/03/1996
New secretary appointed
dot icon22/01/1996
New director appointed
dot icon12/12/1995
Secretary resigned
dot icon05/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Accounting reference date shortened from 31/07 to 31/01
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Registered office changed on 06/12/95 from: 12 fouberts place london W1V 1HH
dot icon21/11/1995
Accounts for a small company made up to 1995-07-31
dot icon15/06/1995
Return made up to 11/06/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 11/06/94; no change of members
dot icon24/04/1994
Accounts for a small company made up to 1993-07-31
dot icon22/06/1993
Return made up to 11/06/93; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-07-31
dot icon23/07/1992
Return made up to 11/06/92; full list of members
dot icon23/07/1992
Director's particulars changed
dot icon21/07/1992
Ad 19/07/91--------- £ si 100@1=100 £ ic 2/102
dot icon13/01/1992
Accounting reference date notified as 31/07
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon12/12/1991
New director appointed
dot icon15/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Memorandum and Articles of Association
dot icon26/08/1991
Certificate of change of name
dot icon04/08/1991
Memorandum and Articles of Association
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
Registered office changed on 01/08/91 from: 2, baches street london N1 6UB
dot icon25/07/1991
Certificate of change of name
dot icon17/07/1991
Resolutions
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
01/09/2008 - Present
91
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/1991 - 18/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/06/1991 - 18/07/1991
43699
Mckay, Michael William Hoy
Director
02/03/1998 - 05/03/2000
25
Burnhope, Mark Edward
Director
24/11/2004 - 01/09/2008
33

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 SYSTEMCARE MARKETING LIMITED

SYSTEMCARE MARKETING LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at 99 Gresham Street, Fifth Floor, 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 SYSTEMCARE MARKETING LIMITED?

toggle

SYSTEMCARE MARKETING LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 22/11/2010.

Where is SYSTEMCARE MARKETING LIMITED located?

toggle

SYSTEMCARE MARKETING LIMITED is registered at 99 Gresham Street, Fifth Floor, London EC2V 7NG.

What does SYSTEMCARE MARKETING LIMITED do?

toggle

SYSTEMCARE MARKETING LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SYSTEMCARE MARKETING LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.