About

Registered Number: 04168557
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Established in 2001, Supply Network Systems Ltd has its registered office in London, it has a status of "Dissolved". Jochimek, Alain is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOCHIMEK, Alain 08 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS16(SOAS) - N/A 16 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 31 December 2009
DISS16(SOAS) - N/A 07 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 31 December 2008
225 - Change of Accounting Reference Date 30 December 2008
DISS40 - Notice of striking-off action discontinued 16 December 2008
363a - Annual Return 15 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 07 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 31 March 2004
363a - Annual Return 17 March 2004
363a - Annual Return 27 April 2003
AA - Annual Accounts 25 November 2002
363a - Annual Return 03 April 2002
CERTNM - Change of name certificate 19 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.