About

Registered Number: 02075559
Date of Incorporation: 19/11/1986 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

4 G Software Systems (UK) Ltd was setup in 1986, it has a status of "Dissolved". There are 2 directors listed as Mavin, Christopher, Prescott, Nigel for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAVIN, Christopher 25 April 2013 - 1
PRESCOTT, Nigel 24 February 1997 10 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 04 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 09 April 1998
225 - Change of Accounting Reference Date 17 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
AA - Annual Accounts 15 January 1997
288 - N/A 16 September 1996
288 - N/A 16 September 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 10 April 1992
287 - Change in situation or address of Registered Office 04 December 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 29 April 1991
363 - Annual Return 03 April 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
RESOLUTIONS - N/A 07 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
287 - Change in situation or address of Registered Office 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1988
287 - Change in situation or address of Registered Office 21 December 1987
288 - N/A 29 July 1987
288 - N/A 16 July 1987
CERTNM - Change of name certificate 09 January 1987
288 - N/A 09 December 1986
287 - Change in situation or address of Registered Office 09 December 1986
CERTINC - N/A 19 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.