Company Name24-7 Systems Limited
Company StatusDissolved
Company Number04643001
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAndrew Demetriou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 43-45 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Director NamePeter Fowler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleSteelworker
Correspondence AddressChase View
London Road
Vange
Essex
SS16 4PX
Secretary NameMichelle Fowler
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChase View
London Road
Vange
Essex
SS16 4PX
Director NameMiss Jean Caroline Clapson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLucy Ellen Cottage
Well Hill Old Chelsfield
Orpington
Kent
BR6 7PU
Director NameMr Richard John Dadson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Farm House
Cooling Street
Cliffe
Kent
ME3 7UB
Secretary NameOvercliffe Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address17/18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

33 at £1Andrew Demetriou
50.00%
Ordinary
33 at £1Peter Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth£5,440
Cash£13,741
Current Liabilities£35,681

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 66
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 66
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 66
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 November 2011Termination of appointment of Richard Dadson as a director (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 16 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 21/01/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 21/01/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 May 2006Director's particulars changed (1 page)
10 March 2006Return made up to 21/01/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2005Return made up to 21/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 February 2003Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 February 2003Director's particulars changed (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (3 pages)
21 January 2003Incorporation (19 pages)