About

Registered Number: 04872314
Date of Incorporation: 20/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2018 (5 years and 4 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Offshore Systems (UK) Ltd was founded on 20 August 2003, it has a status of "Dissolved". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Penelope Ann 27 August 2003 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Joanne Laura 23 December 2015 08 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2018
LIQ14 - N/A 14 September 2018
LIQ03 - N/A 10 July 2018
NDISC - N/A 02 November 2017
NDISC - N/A 02 November 2017
NDISC - N/A 02 November 2017
LIQ03 - N/A 08 August 2017
AD01 - Change of registered office address 21 June 2016
RESOLUTIONS - N/A 16 June 2016
4.20 - N/A 16 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2016
TM02 - Termination of appointment of secretary 12 April 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 26 January 2016
AP03 - Appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 24 December 2014
SH01 - Return of Allotment of shares 24 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.