Company NameSystematic International Limited
Company StatusDissolved
Company Number03572732
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephan Otto Maria Hammer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleManager
Correspondence AddressC/O Systematic Logistics Int'L Bv
Hanzepoort 19c
7575 Oldenzaal
Netherlands
Secretary NameMr Richard Triolo
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerly House
21 West Lodge Road Lexden
Colchester
Essex
CO3 3NL
Director NameBart Van Den Eynde
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(4 years after company formation)
Appointment Duration6 years, 9 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressC/O Systematic Logistics Int'L Bv
Hazepoort 19c
7575 Db Oldenzaal
Netherlands
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2nd Floor Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£18,788
Cash£313
Current Liabilities£232,954

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2008Secretary's change of particulars / richard triolo / 14/08/2008 (1 page)
28 August 2008Registered office changed on 28/08/2008 from century house south north station road colchester essex C01 1RE (1 page)
19 September 2007Return made up to 01/06/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
25 October 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 July 2005Return made up to 01/06/05; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 June 2005Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 2004Registered office changed on 07/12/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
16 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (17 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2002New director appointed (2 pages)
31 May 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 31 August 1999 (11 pages)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
24 August 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
24 August 1998Ad 10/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 16 st john street london EC1M 4AY (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
1 June 1998Incorporation (15 pages)