About

Registered Number: 06994332
Date of Incorporation: 19/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: Unit 1 Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP

 

Humble Systems Ltd was registered on 19 August 2009 and are based in County Durham. The companies directors are listed as Bournewood Limited, May, Eileen, Renwick, Phillip James in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Eileen 07 July 2011 10 January 2012 1
RENWICK, Phillip James 19 August 2009 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BOURNEWOOD LIMITED 19 August 2009 26 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
TM01 - Termination of appointment of director 19 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 22 November 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 20 September 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 06 August 2015
AP01 - Appointment of director 05 August 2015
AP02 - Appointment of corporate director 30 July 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 04 June 2014
AP02 - Appointment of corporate director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 July 2013
CH04 - Change of particulars for corporate secretary 19 April 2013
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AP04 - Appointment of corporate secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
225 - Change of Accounting Reference Date 02 September 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.