BUSINESS SYSTEMS 365 LIMITED

BUSINESS SYSTEMS 365 LIMITED

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

    Company NameBUSINESS SYSTEMS 365 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04859739
    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 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 AddressNo

    What were the previous names of BUSINESS SYSTEMS 365 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED 365 LIMITEDSep 14, 2010Sep 14, 2010
    APOPHECY LIMITEDDec 04, 2008Dec 04, 2008
    REDAC GRATIS LIMITEDAug 07, 2003Aug 07, 2003

    What are the latest accounts for BUSINESS SYSTEMS 365 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for BUSINESS SYSTEMS 365 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

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to Aug 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Vinodka Murria on Aug 08, 2011

    2 pagesCH01

    Director's details changed for Mrs Barbara Ann Firth on Aug 08, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed advanced 365 LIMITED\certificate issued on 01/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2010

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2010

    RES15

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 06, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BUSINESS SYSTEMS 365 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritishDirector192439290001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritishCeo57998050002
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Secretary
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    BritishCompany Director79393220001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    BritishFcc192439290001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159479590001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritishCompany Director79393220001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritishCompany Director148687630001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritishDirector161343370001

    Does BUSINESS SYSTEMS 365 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    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