SYSTEMS INTEGRATION MANAGEMENT LTD
Overview
Company Name | SYSTEMS INTEGRATION MANAGEMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02443367 |
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 INTEGRATION MANAGEMENT LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is SYSTEMS INTEGRATION MANAGEMENT LTD located?
Registered Office Address | Albion House Chertsey Road GU21 1BE Woking Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYSTEMS INTEGRATION MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED | Dec 31, 2001 | Dec 31, 2001 |
SQS SOFTWARE QUALITY SYSTEMS LTD | Dec 05, 2001 | Dec 05, 2001 |
SOFTECH TOOLS LIMITED | Apr 20, 1995 | Apr 20, 1995 |
EUROPEAN COMPUTER SERVICES LIMITED | Aug 05, 1994 | Aug 05, 1994 |
APPLIED SEARCH AND SELECTION LIMITED | Feb 16, 1990 | Feb 16, 1990 |
TARBROOK LIMITED | Nov 16, 1989 | Nov 16, 1989 |
What are the latest accounts for SYSTEMS INTEGRATION MANAGEMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SYSTEMS INTEGRATION MANAGEMENT LTD?
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 | ||||||||||
Termination of appointment of Robert Paul Bartlett as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of David Cotterell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of John Winn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 10 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of SYSTEMS INTEGRATION MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAWRON, Rene | Secretary | Feldbergstrasse 30 FOREIGN Frankfurt 60323 Germany | German | 76779390001 | ||||||
GAWRON, Rene | Director | Feldbergstrasse 30 FOREIGN Frankfurt 60323 Germany | Germany | German | Cfo | 76779390001 | ||||
VAN MEGEN, Rudolf | Director | Rommerscheider Strasse 85 Bergisch Gladbach 51465 Germany | Germany | German | Director | 76779670001 | ||||
BROWN, Jackie | Secretary | 46 Stoke Fields GU1 4LS Guildford Surrey | British | 77744940001 | ||||||
GOODMAN, Martin Andrew | Secretary | 4 Ibworth Lane GU51 1AU Fleet Hampshire | British | Accountant | 76564220002 | |||||
KING, Raymond Albert | Secretary | Cavendish Court Mayfare Croxley Green WD3 3DJ Rickmansworth 7 | British | 129165920001 | ||||||
MOLL, Wolfgang Hubert | Secretary | Am Beethovenpark 10 Koln 50935 Germany | British | 251711080001 | ||||||
OSMAN, Dean | Secretary | Pine Ridge Pinelands Road Chilworth SO16 7HH Southampton | British | Chartered Accountant | 56508990002 | |||||
OSMAN, Dean | Secretary | Pine Ridge Pinelands Road Chilworth SO16 7HH Southampton | British | Chartered Accountant | 56508990002 | |||||
BARTLETT, Robert Paul | Director | 11 Hillier Road GU1 2JG Guildford Surrey | United Kingdom | British | Director | 10227600002 | ||||
BONS, Heinz | Director | Dechant Hansen Allee 25 Frechen 50226 Germany | German | Director | 76779710001 | |||||
CLARK, Edward Alfred | Director | 1 Derry Down Brook Heath Road GU22 0LD Woking Surry | United Kingdom | British | Director | 76175830001 | ||||
COTTERELL, David Vernon | Director | 6 High View Gomshall GU5 9LT Guildford Surrey | United Kingdom | British | Businessman | 89153780001 | ||||
CUSGRAVE, John Melville | Director | 27 Oster Street AL3 5JN St Albans Hertfordshire | British | Recruitment Manager | 31808180001 | |||||
DIESTELDORF, Heiner | Director | Auf Der Hedwigshohe 33 Rosrath 51503 Germany | German | Economist | 76779480001 | |||||
GOODMAN, Martin Andrew | Director | 4 Ibworth Lane GU51 1AU Fleet Hampshire | England | British | Accountant | 76564220002 | ||||
KING, Raymond Albert | Director | Cavendish Court Mayfare Croxley Green WD3 3DJ Rickmansworth 7 | England | British | Director | 129165920001 | ||||
MOLL, Wolfgang Hubert | Director | Am Beethovenpark 10 Koln 50935 Germany | Germany | British | Economist | 251711080001 | ||||
MULLER, Jane Denise | Director | 7 Sefton Close Westend GU24 9HT Woking Surrey | British | None | 82388390001 | |||||
OSMAN, Dean | Director | Pine Ridge Pinelands Road Chilworth SO16 7HH Southampton | British | Chartered Accountant | 56508990002 | |||||
POINTON, Nicholas Reginald Vincent Windsor | Director | 2 Honeysuckle Cottages Crook Road TN12 7BW Brenchley Kent | British | Management Consultant | 58190480002 | |||||
PURCHASE, Stephen William | Director | Tudor Lodge 173 Walpole Lane Swanwick SO31 7AX Southampton | British | Director | 9985140003 | |||||
READ, Trevor Leslie | Director | Littlegate House Parkgate Elham CT4 6NE Canterbury Kent | Uk | British | Director | 53773360005 | ||||
WALLET, Alan Morris | Director | 31 Old Bath Road Sonning RG4 6SY Reading Surrey | United Kingdom | British | None | 82388540001 | ||||
WALTON GREEN, Andrew John Scott | Director | Courtfield 60 Spencer Road PO33 3AF Ryde Isle Of Wight | United Kingdom | British | Director | 64084920003 | ||||
WINN, John Michael | Director | Little Germains Fullers Hill HP5 1LS Chesham Buckinghamshire | United Kingdom | British | Director | 39533100002 |
Does SYSTEMS INTEGRATION MANAGEMENT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 11, 2002 Delivered On Apr 12, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over intellectual property | Created On Dec 12, 2000 Delivered On Dec 16, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All of the company's right title and interest in and to all rights of copyright database right design right design right whether registered or unregistered. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed relating to a debenture | Created On Mar 29, 2000 Delivered On Apr 05, 2000 | Outstanding | Amount secured All monies and liabilities due or to become due by the companies to the chargee as more particularly defined in the debenture subject to and upon the terms of the debenture | |
Short particulars By way of first fixed charge all the companies present and future right title and interest in and to any intellectual property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 22, 2000 Delivered On Mar 28, 2000 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars The property known as mitchell house,brook avenue,warsash,fareham,hampshire t/no.hp 381602. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 03, 1991 Delivered On May 14, 1991 | 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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