Systemnet Ltd was registered on 13 September 1999 with its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as York, Stephen Patrick, York, Stephen Patrick, Scott, Tracey Louise, Grice, Jonathan Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK, Stephen Patrick | 01 July 2015 | - | 1 |
GRICE, Jonathan Paul | 13 September 1999 | 23 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK, Stephen Patrick | 19 May 2009 | - | 1 |
SCOTT, Tracey Louise | 13 September 1999 | 30 September 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
DS01 - Striking off application by a company | 13 December 2019 | |
SH19 - Statement of capital | 11 October 2019 | |
RESOLUTIONS - N/A | 01 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 October 2019 | |
CAP-SS - N/A | 01 October 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 September 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 17 September 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 07 July 2015 | |
MR04 - N/A | 31 March 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 14 July 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 03 October 2007 | |
353 - Register of members | 03 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 October 2007 | |
AA - Annual Accounts | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 13 July 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 26 September 2005 | |
353 - Register of members | 26 September 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 26 September 2003 | |
363s - Annual Return | 11 February 2003 | |
CERTNM - Change of name certificate | 20 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 December 2001 | |
288a - Notice of appointment of directors or secretaries | 06 December 2001 | |
363s - Annual Return | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 10 October 2000 | |
287 - Change in situation or address of Registered Office | 10 October 2000 | |
225 - Change of Accounting Reference Date | 10 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
123 - Notice of increase in nominal capital | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
NEWINC - New incorporation documents | 13 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 13 July 2011 | Outstanding |
N/A |
Guarantee & debenture | 13 July 2011 | Outstanding |
N/A |
Debenture | 21 December 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 March 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 March 2008 | Fully Satisfied |
N/A |
Deed of accession and charge | 28 February 2007 | Fully Satisfied |
N/A |