Having been setup in 2007, Systematic Trade Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Ben Ami, Shai, Hayika, Amit, Zuckerman, Shai for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEN AMI, Shai | 10 April 2008 | 22 October 2012 | 1 |
HAYIKA, Amit | 10 April 2008 | 22 October 2012 | 1 |
ZUCKERMAN, Shai | 30 January 2009 | 22 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
PSC02 - N/A | 06 February 2018 | |
PSC02 - N/A | 19 December 2017 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 16 December 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 30 March 2013 | |
AR01 - Annual Return | 22 October 2012 | |
CH04 - Change of particulars for corporate secretary | 22 October 2012 | |
AP01 - Appointment of director | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 01 April 2010 | |
RESOLUTIONS - N/A | 25 February 2010 | |
SH01 - Return of Allotment of shares | 25 February 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH04 - Change of particulars for corporate secretary | 13 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2009 | |
363a - Annual Return | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 06 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
NEWINC - New incorporation documents | 21 November 2007 |