About

Registered Number: 02246300
Date of Incorporation: 20/04/1988 (36 years ago)
Company Status: Active
Registered Address: 19 Williams Way, Radlett, Herts, WD7 7HA

 

Systemteq Ltd was registered on 20 April 1988 with its registered office in Herts. The companies director is Soong, Lai Keon. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOONG, Lai Keon 26 April 1988 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 30 March 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 14 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 31 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 February 2014
DISS40 - Notice of striking-off action discontinued 20 April 2013
AA - Annual Accounts 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 23 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
DISS16(SOAS) - N/A 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
DISS40 - Notice of striking-off action discontinued 15 April 2009
363a - Annual Return 10 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 23 July 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 22 December 2004
363s - Annual Return 22 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 26 July 1995
AA - Annual Accounts 10 February 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 22 December 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 19 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
RESOLUTIONS - N/A 09 January 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
363a - Annual Return 20 December 1991
363a - Annual Return 20 December 1991
363a - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 07 July 1991
287 - Change in situation or address of Registered Office 03 April 1990
PUC 2 - N/A 10 October 1988
288 - N/A 29 September 1988
RESOLUTIONS - N/A 15 June 1988
123 - Notice of increase in nominal capital 15 June 1988
CERTNM - Change of name certificate 16 May 1988
CERTNM - Change of name certificate 16 May 1988
RESOLUTIONS - N/A 12 May 1988
288 - N/A 12 May 1988
287 - Change in situation or address of Registered Office 12 May 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.