About

Registered Number: 05289807
Date of Incorporation: 17/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2017 (6 years and 8 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Having been setup in 2004, Business Services Systems Ltd are based in London, it has a status of "Dissolved". The companies directors are listed as Mellor, Glenn Andrew, Kundler, Dieter, Milner, John Frederick, Sinder, Pavla, Smith, Lindsay William Leggat at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNDLER, Dieter 17 November 2004 01 August 2006 1
MILNER, John Frederick 25 August 2011 31 January 2013 1
SINDER, Pavla 19 February 2010 25 August 2011 1
SMITH, Lindsay William Leggat 19 February 2010 25 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Glenn Andrew 19 February 2010 25 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2017
LIQ13 - N/A 13 July 2017
AD01 - Change of registered office address 21 February 2017
RESOLUTIONS - N/A 20 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2017
4.70 - N/A 20 February 2017
AD01 - Change of registered office address 03 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 07 February 2014
RESOLUTIONS - N/A 09 August 2013
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AR01 - Annual Return 13 December 2010
AAMD - Amended Accounts 06 December 2010
AA - Annual Accounts 22 September 2010
AP03 - Appointment of secretary 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH02 - Change of particulars for corporate director 11 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 April 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2006
363a - Annual Return 03 February 2006
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.