About

Registered Number: 03247475
Date of Incorporation: 09/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: 198 Hockley Road, Rayleigh, Essex, SS6 8ET

 

Shadow Information Systems Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Joyce, Aideen Mary, Joyce, John Gerard, Thomas, Huw Nigel at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, John Gerard 12 September 1996 - 1
THOMAS, Huw Nigel 28 October 1997 10 September 2001 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Aideen Mary 12 September 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 01 August 2000
287 - Change in situation or address of Registered Office 17 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 July 1999
287 - Change in situation or address of Registered Office 14 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
CERTNM - Change of name certificate 25 September 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.