Company NameRestore Systems Limited
Company StatusDissolved
Company Number03418398
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Christopher Mayes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1997(3 months, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 18 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Begonia Close
Chelmsford
Essex
CM1 6NL
Secretary NameSamantha Elizabeth Mayes
NationalityBritish
StatusResigned
Appointed22 November 1997(3 months, 1 week after company formation)
Appointment Duration22 years, 8 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address21 Begonia Close
Chelmsford
Essex
CM1 6NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Begonia Close
Chelmsford
Essex
CM1 6NL
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
23 February 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Samantha Elizabeth Mayes as a secretary on 1 August 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
12 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
10 March 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
13 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
29 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
29 March 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
20 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Director's details changed for Simon Mayes on 12 August 2010 (2 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Simon Mayes on 12 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Return made up to 12/08/07; full list of members (2 pages)
17 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2006Return made up to 12/08/06; full list of members (2 pages)
4 September 2006Return made up to 12/08/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 12/08/05; full list of members (6 pages)
13 September 2005Return made up to 12/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 12/08/04; full list of members (6 pages)
2 September 2004Return made up to 12/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 12/08/03; full list of members (6 pages)
26 August 2003Return made up to 12/08/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
28 August 2002Return made up to 12/08/02; full list of members (6 pages)
28 August 2002Return made up to 12/08/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 September 1999Return made up to 12/08/99; no change of members (6 pages)
2 September 1999Return made up to 12/08/99; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 September 1998Return made up to 12/08/98; full list of members (6 pages)
16 September 1998Return made up to 12/08/98; full list of members (6 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: francis house francis street london SW1P 1DE (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: francis house francis street london SW1P 1DE (1 page)
26 August 1997Registered office changed on 26/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 August 1997Registered office changed on 26/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
12 August 1997Incorporation (17 pages)
12 August 1997Incorporation (17 pages)