About

Registered Number: 05257743
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: PAUL MARCINIAK, Flat 6 Willow Lane, Watford, WD18 0JA

 

Based in Watford, Systems Go Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of Systems Go Ltd are listed as Niedzwiecki, Adam, Niedzwiecki, Ewa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEDZWIECKI, Adam 14 October 2004 - 1
NIEDZWIECKI, Ewa 01 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 19 October 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 31 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
287 - Change in situation or address of Registered Office 09 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
225 - Change of Accounting Reference Date 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.