SYSTEMS SUPPORT SERVICES LIMITED
Overview
Company Name | SYSTEMS SUPPORT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01461522 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYSTEMS SUPPORT SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SYSTEMS SUPPORT SERVICES LIMITED located?
Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYSTEMS SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ORGANISOR LIMITED | Nov 16, 1979 | Nov 16, 1979 |
What are the latest accounts for SYSTEMS SUPPORT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SYSTEMS SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 2 Bath Place Rivinigton Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivinigton Street London EC2A 3DR on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Ketchin as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SYSTEMS SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199220340001 | |||||||
ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | Finance Director | 199013040001 | ||||
FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | Chartered Accountant | 77398810001 | |||||
HARRIS, Christopher John | Secretary | 73 Chart Lane RH2 7EA Reigate Surrey | British | 37108360001 | ||||||
KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | Finance Director | 61057590001 | |||||
KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | Finance Director | 93777900002 | |||||
LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | Group Finance Director | 65584930003 | |||||
MOSS, Ronald Allen | Secretary | Uplands Heath Lane HP1 1JJ Hemel Hempstead Hertfordshire | British | 6787850001 | ||||||
SIMMONDS, Stephen William | Secretary | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivinigton Street EC2A 3DR London 2 England | 159548600001 | |||||||
BARBER, Patricia Margaret | Director | 5 Downs View Holybourne GU34 4HY Alton Hampshire | British | Company Director | 25896600001 | |||||
BUTCHER, David | Director | 3 Buttsmead HA6 2TL Northwood Middlesex | British | Computer Personnel Consultant | 57585530001 | |||||
DUBOIS, Jean Pierre | Director | 14 Clifford Manor Road GU4 8HG Guildford Surrey | Dutch | Company Director | 6809190001 | |||||
HARRIS, Christopher John | Director | 73 Chart Lane RH2 7EA Reigate Surrey | British | Finance Controller | 37108360001 | |||||
HOLLIDAY, Peter James | Director | 23 The Junipers RG11 4UX Wokingham Berkshire | British | Recruitment Consultant | 8649100001 | |||||
HOWELL, John Kenneth | Director | 1a Boothby Road Islington N19 4AA London | British | Resigned As Secretary | 6809170001 | |||||
HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | Director | 104248860001 | ||||
KELLY, Joseph Patrick | Director | 39 Manor Road AL4 8JG Wheathamsread Herts | British | Finance Director | 61057590001 | |||||
KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | Finance Director | 93777900002 | ||||
LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | Group Financial Director | 65584930003 | |||||
MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | Chief Executive Officer | 89546660001 | ||||
MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | Director | 6787850003 | ||||
O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | Commercial Director | 68202110001 | |||||
SHARPE, William John Ashdown | Director | Leawood Cottage Northchurch Common HP4 1LR Berkhamstead Hertfordshire | British | Director | 10140350001 | |||||
SIMMONDS, Stephen William | Director | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | Accountant | 28604570001 | |||||
WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | Director | 56811010001 | ||||
WOOLLEY, Alastair John Lomond | Director | Bath Place Rivinigton Street EC2A 3DR London 2 England | United Kingdom | British | Director | 89506550002 |
Who are the persons with significant control of SYSTEMS SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Css Software Solutions Ltd | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SYSTEMS SUPPORT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Aug 30, 1985 Delivered On Sep 05, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0