Dissolved
Dissolved 2013-09-10
Company Information for SYSTEM STRUCTURE LIMITED
CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM,
|
Company Registration Number
06732648
Private Limited Company
Dissolved Dissolved 2013-09-10 |
Company Name | |
---|---|
SYSTEM STRUCTURE LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM | |
Company Number | 06732648 | |
---|---|---|
Date formed | 2008-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2013-09-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-20 03:34:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYSTEM STRUCTURES LIMITED | Active | Company formed on the 2001-08-24 | ||
System Structures Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL SCOTT BLAIR |
||
MARK RUSSELL SHORTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVALSEC LIMITED |
Company Secretary | ||
DEREK LLOYD PARFITT |
Director | ||
SCOTT BARRACLOUGH |
Company Secretary | ||
JAMES FORRESTER SPRAGG |
Director | ||
MILOS BRAJOVIC |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACK TO PAPER LIMITED | Director | 2012-12-03 | CURRENT | 2008-03-10 | Dissolved 2013-09-10 | |
MAJOR COMMUNICATIONS LIMITED | Director | 2012-12-03 | CURRENT | 2008-03-10 | Dissolved 2013-09-10 | |
SK1 PROPERTY LIMITED | Director | 2012-08-31 | CURRENT | 2011-04-13 | Active - Proposal to Strike off | |
MOOMOO (NEWBURY) LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2018-07-10 | |
REPUBLICA (REDDITCH) LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2014-07-08 | |
BAR FEVER (DERBY) LTD | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
BAR FEVER (SHREWSBURY) LTD | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
SECOND STRING LTD | Director | 2009-12-01 | CURRENT | 2008-04-25 | Dissolved 2013-12-31 | |
BAR FEVER (CHELTENHAM) LIMITED | Director | 2009-12-01 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
BAR FEVER (GLOUCESTER) LTD | Director | 2009-12-01 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
BAR FEVER (REDDITCH) LTD | Director | 2009-12-01 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
BAR FEVER LIMITED | Director | 2009-12-01 | CURRENT | 2009-03-12 | Active | |
BAR FEVER (TROWBRIDGE) LTD | Director | 2009-12-01 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
RETRO LEISURE (NEWBURY) LTD | Director | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2018-05-29 | |
BAR FEVER (NUNEATON) LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
RETRO LEISURE LTD | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2018-05-29 | |
RETRO LEISURE (RUGBY) LTD. | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
BACK TO PAPER LIMITED | Director | 2012-12-03 | CURRENT | 2008-03-10 | Dissolved 2013-09-10 | |
MAJOR COMMUNICATIONS LIMITED | Director | 2012-12-03 | CURRENT | 2008-03-10 | Dissolved 2013-09-10 | |
MOOMOO (NEWBURY) LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2018-07-10 | |
REPUBLICA (REDDITCH) LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2014-07-08 | |
SECOND STRING LTD | Director | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/13 FULL LIST | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR NIGEL BLAIR | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL SHORTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PARFITT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT BARRACLOUGH | |
AP04 | CORPORATE SECRETARY APPOINTED OVALSEC LIMITED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM OXFORDSHIRE OX15 4FF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD PARFITT / 01/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED MR DEREK LLOYD PARFITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SPRAGG | |
AR01 | 24/10/10 FULL LIST | |
RES01 | ALTER ARTICLES 06/10/2010 | |
RES13 | RE COMPOSITE GUARANTEE AND DEBENTURE NEW FACILITY AGREEMENT AND OTHER COMPANY BUSINESS 06/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 24/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM SILVER HOUSE 31 BEAK STREET LONDON W1F 9DP | |
288b | APPOINTMENT TERMINATED DIRECTOR MILOS BRAJOVIC | |
288a | DIRECTOR APPOINTED MR JAMES FORRESTER SPRAGG | |
288a | SECRETARY APPOINTED SCOTT BARRACLOUGH | |
288a | DIRECTOR APPOINTED MILOS BRAJOVIC | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | AGILO MASTER FUND LIMITED |
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as SYSTEM STRUCTURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |