SYSTEMS INTEGRATION MANAGEMENT LTD

SYSTEMS INTEGRATION MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSYSTEMS INTEGRATION MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02443367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYSTEMS INTEGRATION MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITEDDec 31, 2001Dec 31, 2001
    SQS SOFTWARE QUALITY SYSTEMS LTDDec 05, 2001Dec 05, 2001
    SOFTECH TOOLS LIMITEDApr 20, 1995Apr 20, 1995
    EUROPEAN COMPUTER SERVICES LIMITEDAug 05, 1994Aug 05, 1994
    APPLIED SEARCH AND SELECTION LIMITEDFeb 16, 1990Feb 16, 1990
    TARBROOK LIMITEDNov 16, 1989Nov 16, 1989

    What are the latest accounts for SYSTEMS INTEGRATION MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SYSTEMS INTEGRATION MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert Paul Bartlett as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Nov 16, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of David Cotterell as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of John Winn as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SYSTEMS INTEGRATION MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAWRON, Rene
    Feldbergstrasse 30
    FOREIGN Frankfurt
    60323
    Germany
    Secretary
    Feldbergstrasse 30
    FOREIGN Frankfurt
    60323
    Germany
    German76779390001
    GAWRON, Rene
    Feldbergstrasse 30
    FOREIGN Frankfurt
    60323
    Germany
    Director
    Feldbergstrasse 30
    FOREIGN Frankfurt
    60323
    Germany
    GermanyGermanCfo76779390001
    VAN MEGEN, Rudolf
    Rommerscheider Strasse 85
    Bergisch Gladbach
    51465
    Germany
    Director
    Rommerscheider Strasse 85
    Bergisch Gladbach
    51465
    Germany
    GermanyGermanDirector76779670001
    BROWN, Jackie
    46 Stoke Fields
    GU1 4LS Guildford
    Surrey
    Secretary
    46 Stoke Fields
    GU1 4LS Guildford
    Surrey
    British77744940001
    GOODMAN, Martin Andrew
    4 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    Secretary
    4 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    BritishAccountant76564220002
    KING, Raymond Albert
    Cavendish Court
    Mayfare Croxley Green
    WD3 3DJ Rickmansworth
    7
    Secretary
    Cavendish Court
    Mayfare Croxley Green
    WD3 3DJ Rickmansworth
    7
    British129165920001
    MOLL, Wolfgang Hubert
    Am Beethovenpark 10
    Koln
    50935
    Germany
    Secretary
    Am Beethovenpark 10
    Koln
    50935
    Germany
    British251711080001
    OSMAN, Dean
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    Secretary
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    BritishChartered Accountant56508990002
    OSMAN, Dean
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    Secretary
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    BritishChartered Accountant56508990002
    BARTLETT, Robert Paul
    11 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    11 Hillier Road
    GU1 2JG Guildford
    Surrey
    United KingdomBritishDirector10227600002
    BONS, Heinz
    Dechant Hansen Allee 25
    Frechen
    50226
    Germany
    Director
    Dechant Hansen Allee 25
    Frechen
    50226
    Germany
    GermanDirector76779710001
    CLARK, Edward Alfred
    1 Derry Down
    Brook Heath Road
    GU22 0LD Woking
    Surry
    Director
    1 Derry Down
    Brook Heath Road
    GU22 0LD Woking
    Surry
    United KingdomBritishDirector76175830001
    COTTERELL, David Vernon
    6 High View Gomshall
    GU5 9LT Guildford
    Surrey
    Director
    6 High View Gomshall
    GU5 9LT Guildford
    Surrey
    United KingdomBritishBusinessman89153780001
    CUSGRAVE, John Melville
    27 Oster Street
    AL3 5JN St Albans
    Hertfordshire
    Director
    27 Oster Street
    AL3 5JN St Albans
    Hertfordshire
    BritishRecruitment Manager31808180001
    DIESTELDORF, Heiner
    Auf Der Hedwigshohe 33
    Rosrath
    51503
    Germany
    Director
    Auf Der Hedwigshohe 33
    Rosrath
    51503
    Germany
    GermanEconomist76779480001
    GOODMAN, Martin Andrew
    4 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    Director
    4 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    EnglandBritishAccountant76564220002
    KING, Raymond Albert
    Cavendish Court
    Mayfare Croxley Green
    WD3 3DJ Rickmansworth
    7
    Director
    Cavendish Court
    Mayfare Croxley Green
    WD3 3DJ Rickmansworth
    7
    EnglandBritishDirector129165920001
    MOLL, Wolfgang Hubert
    Am Beethovenpark 10
    Koln
    50935
    Germany
    Director
    Am Beethovenpark 10
    Koln
    50935
    Germany
    GermanyBritishEconomist251711080001
    MULLER, Jane Denise
    7 Sefton Close
    Westend
    GU24 9HT Woking
    Surrey
    Director
    7 Sefton Close
    Westend
    GU24 9HT Woking
    Surrey
    BritishNone82388390001
    OSMAN, Dean
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    Director
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    BritishChartered Accountant56508990002
    POINTON, Nicholas Reginald Vincent Windsor
    2 Honeysuckle Cottages
    Crook Road
    TN12 7BW Brenchley
    Kent
    Director
    2 Honeysuckle Cottages
    Crook Road
    TN12 7BW Brenchley
    Kent
    BritishManagement Consultant58190480002
    PURCHASE, Stephen William
    Tudor Lodge 173 Walpole Lane
    Swanwick
    SO31 7AX Southampton
    Director
    Tudor Lodge 173 Walpole Lane
    Swanwick
    SO31 7AX Southampton
    BritishDirector9985140003
    READ, Trevor Leslie
    Littlegate House Parkgate
    Elham
    CT4 6NE Canterbury
    Kent
    Director
    Littlegate House Parkgate
    Elham
    CT4 6NE Canterbury
    Kent
    UkBritishDirector53773360005
    WALLET, Alan Morris
    31 Old Bath Road
    Sonning
    RG4 6SY Reading
    Surrey
    Director
    31 Old Bath Road
    Sonning
    RG4 6SY Reading
    Surrey
    United KingdomBritishNone82388540001
    WALTON GREEN, Andrew John Scott
    Courtfield
    60 Spencer Road
    PO33 3AF Ryde
    Isle Of Wight
    Director
    Courtfield
    60 Spencer Road
    PO33 3AF Ryde
    Isle Of Wight
    United KingdomBritishDirector64084920003
    WINN, John Michael
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    Director
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    United KingdomBritishDirector39533100002

    Does SYSTEMS INTEGRATION MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2000Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 14, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)

    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