Company NameCentre For Systems Management Europe Limited
Company StatusDissolved
Company Number03140389
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)
Previous NameTimeline Project Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Hunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(same day as company formation)
RoleProject Manager
Correspondence AddressPlashletts Pump Lane
Epping Green
Epping
Essex
CM16 6PP
Secretary NameGeorgina Hunt
NationalityBritish
StatusClosed
Appointed01 December 1996(11 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 16 September 2009)
RoleRemedial Therapist
Correspondence AddressPlashletts Pump Lane
Epping Green
Harlow
Essex
CM16 6PP
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered AddressThorntonrones Ltd First Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Statement of affairs with form 4.19 (14 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2008Registered office changed on 09/06/2008 from 144 high street epping essex CM16 4AS (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 21/12/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Return made up to 21/12/05; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 21-22 park way newbury berkshire RG14 1EE (1 page)
3 August 2005Registered office changed on 03/08/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
2 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Return made up to 21/12/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Return made up to 21/12/03; full list of members (6 pages)
19 March 2003Return made up to 21/12/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Registered office changed on 09/08/02 from: plashletts pump lane epping green harlow essex CM16 6PP (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Return made up to 21/12/98; no change of members (4 pages)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 February 1998Return made up to 21/12/97; no change of members (4 pages)
3 December 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 March 1997New secretary appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 37 london road newbury berkshire RG14 1JL (1 page)
21 December 1995Incorporation (22 pages)