Company NameUK Systems Servicing Limited
DirectorGeraldine Lee Hilaire
Company StatusDissolved
Company Number04723050
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Geraldine Lee Hilaire
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(5 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Latchett Road
London
E18 1DJ
Secretary NameMr Christopher Francis Hilaire
NationalityBritish
StatusCurrent
Appointed09 April 2003(5 days after company formation)
Appointment Duration21 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Latchett Road
South Woodford
London
E18 1DJ
Secretary NameJohan Bernhard Heijnen
NationalityDutch
StatusResigned
Appointed09 April 2003(5 days after company formation)
Appointment DurationResigned same day (resigned 09 April 2003)
RoleSecretary
Correspondence AddressMariannalaan 6
Appledoorn
7316 Dv
The Netherlands
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Financials

Year2014
Net Worth£10,687
Cash£11,225
Current Liabilities£11,026

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Statement of affairs (6 pages)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2006Registered office changed on 03/11/06 from: doric house 132 station rd chingford london E4 6AB (1 page)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 May 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)