Company NameNetwork Systems Integration Limited
DirectorJohn Rutkin
Company StatusDissolved
Company Number03562537
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Rutkin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address22 Audrey Gardens
Bishops Stortford
Hertfordshire
CM23 3EP
Secretary NameJoanne Broughton
NationalityBritish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Norfolk Drive
Chelmsford
Essex
CM1 4AG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£119,675
Gross Profit£99,624
Net Worth£48,413
Cash£42,475
Current Liabilities£15,525

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
30 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2004Statement of affairs (6 pages)
30 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Registered office changed on 17/12/04 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
8 November 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 June 2004Return made up to 13/05/04; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 July 2003Return made up to 13/05/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 31 May 2001 (12 pages)
31 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
10 May 2001Accounts made up to 31 May 1999 (12 pages)
27 March 2001Registered office changed on 27/03/01 from: 4A roman road east ham london E6 3RX (1 page)
28 June 2000Return made up to 13/05/00; full list of members (6 pages)
16 August 1999Return made up to 13/05/99; full list of members (6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 May 1998Incorporation (15 pages)