Company NameSystex Technology Limited
Company StatusDissolved
Company Number03529308
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSamantha Melanie Jayne Ayres
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleIT Contractor
Correspondence Address28 Chalk Pit Avenue
Orpington
Kent
BR5 3JH
Secretary NameMichael Walter David Ayres
NationalityBritish
StatusClosed
Appointed22 June 1998(3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressWhite Lodge Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Limited
2nd Floor St Jamess Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£58,411
Net Worth£11,355
Cash£2,219
Current Liabilities£22,681

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Return made up to 17/03/02; full list of members (6 pages)
7 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 November 2001Registered office changed on 15/11/01 from: giant uk servives LIMITED angel house 338-346 goswell road london EC1N 7QN (1 page)
11 May 2001Return made up to 17/03/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 July 2000 (9 pages)
27 March 2001Full accounts made up to 31 July 1999 (11 pages)
19 June 2000Return made up to 11/05/00; change of members (5 pages)
1 June 1999Director's particulars changed (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Return made up to 17/03/99; full list of members (6 pages)
13 July 1998Director resigned (2 pages)
13 July 1998Secretary resigned (2 pages)
13 July 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
17 March 1998Incorporation (17 pages)