Company NameSystem 3 Inc Limited
Company StatusDissolved
Company Number04136089
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Alec Preston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Salters Road
Gosforth
Tyne & Wear
NE3 1DU
Secretary NameMr Christopher Sabbatinelli
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Andrews Street
Hebburn
Tyne & Wear
NE31 1AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 11
41-43 Westmoreland Road
Newcastle
Tyne & Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Return made up to 05/01/05; full list of members (6 pages)
18 March 2005Application for striking-off (1 page)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 February 2004Return made up to 05/01/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 March 2003Return made up to 05/01/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)