About

Registered Number: 03265535
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 33 Wouldham Road, Borstal, Rochester, Kent, ME1 3JY

 

Having been setup in 1996, Widget Systems Ltd have registered office in Rochester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Anderson, Marion Caroline, Young, Adrian Lennox in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Adrian Lennox 19 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Marion Caroline 19 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
CS01 - N/A 20 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 03 November 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 04 November 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 19 November 1997
225 - Change of Accounting Reference Date 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.