Company NameSystem Mode Limited
Company StatusDissolved
Company Number03401430
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlison Scott Bradley
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence Address64 Colchester Road
Lawford
Manningtree
Essex
CO11 2BA
Director NameDorothy Helena Frances Myers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2009)
RoleBook Keeper
Correspondence Address2 West Cottages
Ardleigh Road, Dedham
Colchester
Essex
CO7 6EQ
Secretary NameDorothy Helena Frances Myers
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 1997)
RoleBook Keeper
Correspondence Address66 Colchester Road
Lawford
Manningtree
Essex
CO11 2BH
Secretary NameWilliam David Bates
NationalityBritish
StatusResigned
Appointed26 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence Address44 Mansfield Road
Ilford
Essex
IG1 3BD
Secretary NameMr Robert John Woods
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanta Maria Anchor Lane
The Heath
Dedham
Essex
CO7 6BX
Secretary NameVirginia Kate Myers
NationalityBritish
StatusResigned
Appointed07 May 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address2 West Cottages
Ardleigh Road
Dedham
Essex
CO7 6EQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 West Cottages
Ardleigh Road, Dedham
Colchester
Essex
CO7 6EQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaLamb Corner

Financials

Year2014
Net Worth£1,210
Cash£249
Current Liabilities£15,101

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Appointment terminated director dorothy myers (1 page)
11 January 2009Appointment terminated secretary virginia myers (1 page)
20 August 2008Return made up to 10/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 10/07/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 July 2003Return made up to 10/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 September 2000Return made up to 10/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 August 1998Return made up to 10/07/98; full list of members (6 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
27 August 1997882RE 2SUB/SHARES110897 (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 31 corsham street london N1 6DR (1 page)