Company NameSystemdeal Limited
Company StatusDissolved
Company Number03564647
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Directors

Director NameBarry Steven Ahmed
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address28 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameWilliam Laing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address251 Gleneagles Road
Sunderland
Tyne And Wear
SR4 9QN
Secretary NameBarry Steven Ahmed
NationalityBritish
StatusResigned
Appointed15 May 1998(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address28 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 12 Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (12 pages)