About

Registered Number: 07437991
Date of Incorporation: 12/11/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Systems Integrated Solutions Ltd was registered on 12 November 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Systems Integrated Solutions Ltd. There are 10 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Lucy Etherlyn 05 March 2012 05 January 2015 1
LANGDON, Kellon John 05 January 2015 14 January 2016 1
LANGDON, Kellon John 05 November 2011 05 March 2012 1
LANGDON, Kellon John 12 November 2010 01 November 2011 1
NOEL, Melinda Natashalee 10 February 2015 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Robert Keith 12 February 2016 - 1
LANGDON, Kellon John 15 January 2016 - 1
FOSTER, Andrea 01 November 2011 05 March 2012 1
FOSTER, Lucy Etherlyn 05 January 2015 10 March 2016 1
LANGDON, Kellon John 05 March 2012 05 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP03 - Appointment of secretary 12 February 2016
AP03 - Appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 15 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 01 February 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 12 May 2012
AP03 - Appointment of secretary 12 May 2012
TM02 - Termination of appointment of secretary 12 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 05 November 2011
AP03 - Appointment of secretary 05 November 2011
TM01 - Termination of appointment of director 05 November 2011
TM01 - Termination of appointment of director 04 November 2011
AD01 - Change of registered office address 04 November 2011
AD01 - Change of registered office address 29 September 2011
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.