BUSINESS SYSTEMS 365 LIMITED
Overview
Company Name | BUSINESS SYSTEMS 365 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04859739 |
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 BUSINESS SYSTEMS 365 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUSINESS SYSTEMS 365 LIMITED located?
Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS SYSTEMS 365 LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED 365 LIMITED | Sep 14, 2010 | Sep 14, 2010 |
APOPHECY LIMITED | Dec 04, 2008 | Dec 04, 2008 |
REDAC GRATIS LIMITED | Aug 07, 2003 | Aug 07, 2003 |
What are the latest accounts for BUSINESS SYSTEMS 365 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for BUSINESS SYSTEMS 365 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 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul David Gibson on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Vinodka Murria on Aug 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Aug 08, 2011 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hilary Anne Lowe as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Gibson as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed advanced 365 LIMITED\certificate issued on 01/11/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BUSINESS SYSTEMS 365 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | Finance Director | 73934790009 | ||||
GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | Director | 192439290001 | ||||
MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | Ceo | 57998050002 | ||||
CATER, Eric John | Secretary | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | British | Company Director | 79393220001 | |||||
GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | Fcc | 192439290001 | |||||
HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159479590001 | ||||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | Company Director | 79393220001 | ||||
MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | Company Director | 148687630001 | ||||
TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | Director | 161343370001 |
Does BUSINESS SYSTEMS 365 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 08, 2007 Delivered On Mar 09, 2007 | Satisfied | 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
|
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