About

Registered Number: 02292541
Date of Incorporation: 02/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2018 (5 years and 4 months ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW18 1HY

 

Having been setup in 1988, Aegis Systems Ltd has its registered office in Surrey, it has a status of "Dissolved". We don't currently know the number of employees at the business. The current directors of this business are Inglis, Iain Andrew Alexander, Leeson, Helena Claire, Price, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, Iain Andrew Alexander 01 February 1999 - 1
LEESON, Helena Claire N/A 13 October 2002 1
PRICE, Mark Andrew N/A 17 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2018
LIQ13 - N/A 12 September 2018
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 11 April 2016
4.70 - N/A 11 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 22 April 2015
AA01 - Change of accounting reference date 24 March 2015
AR01 - Annual Return 31 October 2014
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 31 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 09 November 1998
169 - Return by a company purchasing its own shares 28 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 19 August 1996
RESOLUTIONS - N/A 11 January 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 01 July 1994
395 - Particulars of a mortgage or charge 26 May 1994
363s - Annual Return 18 October 1993
287 - Change in situation or address of Registered Office 07 July 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 29 October 1991
288 - N/A 24 September 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
288 - N/A 09 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1988
288 - N/A 14 September 1988
NEWINC - New incorporation documents 02 September 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2001 Outstanding

N/A

Rent deposit deed 16 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.