About

Registered Number: 03579724
Date of Incorporation: 11/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 3 Minster Road, Bromley, BR1 4DY

 

Having been setup in 1998, S.O.S. Computer Systems Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Greenwood, Daniel James, Greenwood, Daniel James, Mawson, Linda Rose, Mawson, Alexander James William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Daniel James 21 April 2009 - 1
MAWSON, Linda Rose 11 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Daniel James 21 September 2006 - 1
MAWSON, Alexander James William 11 June 1998 21 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 20 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 03 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 17 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 22 June 1999
287 - Change in situation or address of Registered Office 05 May 1999
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.