About

Registered Number: 03417541
Date of Incorporation: 11/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: 16 Bromefield, Stanmore, Middlesex, HA7 1AB

 

Founded in 1997, Exchequer Systems & Accounting Services Ltd are based in Middlesex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as Beer, James, Borkhatria, Kalpna, Beer, Jeanne Rose for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORKHATRIA, Kalpna 11 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BEER, James 01 September 2008 - 1
BEER, Jeanne Rose 11 August 1997 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 05 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
CC04 - Statement of companies objects 05 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 05 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.