SYSTEMSNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSYSTEMSNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03222892
    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 SYSTEMSNET LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SYSTEMSNET LIMITED located?

    Registered Office Address
    1 Vicarage Lane
    Stratford
    E15 4HF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSTEMSNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for SYSTEMSNET LIMITED?

    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

    Confirmation statement made on Jul 10, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 10, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    9 pagesAA

    Director's details changed for Mr Peter James Sullivan on Aug 22, 2017

    2 pagesCH01

    Secretary's details changed for Mr Peter James Sullivan on Aug 22, 2017

    1 pagesCH03

    Notification of Peter James Sullivan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Mark Adrian Penfold as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Saleemuddin Pirzada as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jul 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 111
    SH01

    Annual return made up to Jul 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 111
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Previous accounting period extended from Oct 31, 2011 to Jan 31, 2012

    1 pagesAA01

    legacy

    7 pagesMG01

    Who are the officers of SYSTEMSNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Peter James
    Doncel Court
    28 Forest View
    E4 7AW London
    Flat 8
    England
    Secretary
    Doncel Court
    28 Forest View
    E4 7AW London
    Flat 8
    England
    BritishTelecomms48890130002
    PENFOLD, Mark Adrian
    Farnley Road
    Chingford
    E4 7AD London
    14
    United Kingdom
    Director
    Farnley Road
    Chingford
    E4 7AD London
    14
    United Kingdom
    United KingdomBritishProperty Developer85494350003
    PIRZADA, Saleemuddin
    16 Bancroft Avenue
    IG9 5JW Buckhurst Hill
    Essex
    Director
    16 Bancroft Avenue
    IG9 5JW Buckhurst Hill
    Essex
    United KingdomBritishTelecomms48890160002
    SULLIVAN, Peter James
    Doncel Court
    28 Forest View
    E4 7AW London
    Flat 8
    England
    Director
    Doncel Court
    28 Forest View
    E4 7AW London
    Flat 8
    England
    United KingdomBritishTelecomms48890130003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of SYSTEMSNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Sullivan
    Woodberry Way
    E4 7DY London
    41
    England
    Apr 06, 2016
    Woodberry Way
    E4 7DY London
    41
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Saleemuddin Pirzada
    Bancroft Avenue
    IG9 5JW Buckhurst Hill
    16
    England
    Apr 06, 2016
    Bancroft Avenue
    IG9 5JW Buckhurst Hill
    16
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Adrian Penfold
    Farnley Road
    E4 7AD London
    14
    England
    Apr 06, 2016
    Farnley Road
    E4 7AD London
    14
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Saleemuddin Pirzada
    Bancroft Avenue
    IG9 5JW Buckhurst Hill
    16
    Essex
    United Kingdom
    Apr 06, 2016
    Bancroft Avenue
    IG9 5JW Buckhurst Hill
    16
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Adrian Penfold
    Farnley Road
    Chingford
    E4 7AD London
    14
    United Kingdom
    Apr 06, 2016
    Farnley Road
    Chingford
    E4 7AD London
    14
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter James Sullivan
    Woodberry Way
    Chingford
    E4 7DY London
    41
    United Kingdom
    Apr 06, 2016
    Woodberry Way
    Chingford
    E4 7DY London
    41
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SYSTEMSNET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of substituted security
    Created On Aug 08, 2011
    Delivered On Aug 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 31 beaufort close, chingford, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    Deed of substituted security
    Created On Apr 13, 2011
    Delivered On Apr 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 3 rook walk beckton by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    Deed of substituted security
    Created On Apr 13, 2011
    Delivered On Apr 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 11 manderville court lower hall lane chingford london by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold being 19 swallow st,beckton; t/no EGL202131. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    Legal charge
    Created On Jul 18, 2003
    Delivered On Jul 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 11 oliver gardens beckton E6 4SE t/n EGL137579. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    Legal charge
    Created On May 09, 2003
    Delivered On May 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 beverley road east ham london E6 3LH with title number EGL328505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 28, 2003
    Delivered On Apr 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 12 birch court chingford and parking space t/no: EGL190901. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 21, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 11 mandeville court lower hall lane chingford london E4 t/no: EGL243215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2003
    Delivered On Mar 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as 3 rook walk beckton t/n EGL162511. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2003Registration of a charge (395)
    Legal charge
    Created On Feb 27, 2003
    Delivered On Feb 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 31 beaufort close chingford london E4 t/no: ELG230179. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    Legal charge
    Created On Feb 07, 2003
    Delivered On Feb 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 15 swallow street beckton t/n EGL207702. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 19, 2002
    Delivered On Apr 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 3 harrier way tollgate square t/no: EGL264908. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2003Registration of a charge (395)

    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