London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Richard Perrin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Photo Copier Engineer |
Correspondence Address | 18 Graces Close Cranfield Bedfordshire MK43 0HQ |
Director Name | Mr Richard Leslie Finch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Photocopier Engineer |
Country of Residence | England |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Richard Leslie Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Photcopier Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Rosie Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2017) |
Role | Solicitor |
Correspondence Address | 5 The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED |
Director Name | Mr Paul David Tomlinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.2rsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01525 852151 |
Telephone region | Leighton Buzzard |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
15 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page) |
24 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
10 September 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 January 2021 | Resolutions
|
24 September 2020 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
5 December 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page) |
14 August 2019 | Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages) |
31 July 2019 | Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page) |
31 July 2019 | Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages) |
5 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 September 2017 | Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page) |
11 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
11 September 2017 | Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page) |
11 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages) |
4 September 2017 | Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page) |
8 June 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
8 June 2017 | Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages) |
8 June 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
8 June 2017 | Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
4 September 2006 | Incorporation (16 pages) |
4 September 2006 | Incorporation (16 pages) |