Company NameAnubis Systems Limited
Company StatusDissolved
Company Number03703526
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCatherine Biddiscombe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Victoria Street
Calverley
Pudsey
West Yorkshire
LS28 5PT
Secretary NameAnn Biddiscombe
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Victoria Street
Calverley
Pudsey
West Yorkshire
LS28 5PT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address23 Victoria Street
Calverley
Pudsey
West Yorkshire
LS28 5PT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Registered office changed on 29/06/99 from: 133 high street norton stockton on tees cleveland TS20 1AA (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Ad 28/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999Director resigned (1 page)