About

Registered Number: 05229062
Date of Incorporation: 13/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

 

Founded in 2004, Systemiclogic Ltd have registered office in St Albans, Hertfordshire, it's status is listed as "Dissolved". There are 4 directors listed as Van Zyl, Jay Alec, Jarvis, Mary Veronica, Freeman Baker Associates, Jarvis, Michael Alan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN ZYL, Jay Alec 28 January 2005 - 1
JARVIS, Michael Alan 28 January 2005 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Mary Veronica 28 January 2005 01 April 2008 1
FREEMAN BAKER ASSOCIATES 01 April 2008 01 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 23 September 2005
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
123 - Notice of increase in nominal capital 31 August 2005
225 - Change of Accounting Reference Date 02 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 26 May 2005
CERTNM - Change of name certificate 19 May 2005
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.