Company NameN2C Systems Limited
Company StatusDissolved
Company Number03704654
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Simon James Oliver Cookson Walker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 19 April 2016)
RoleComputers
Country of ResidenceEngland
Correspondence Address517 Walker Bank Road
Sheffield
S6 5AQ
Secretary NameMarjorie Rhona Walker
NationalityBritish
StatusClosed
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address517 Walkley Bank Road
Sheffield
South Yorkshire
S6 5AQ
Director NameDr Karim El Malki
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleEngineer
Correspondence Address218 West Street
Sheffield
S1 4EU
Secretary NameEfstathios Ioannidis
NationalityGreek
StatusResigned
Appointed08 February 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address581 Greenford Road
Greenford
Middlesex
UB6 8QJ
Secretary NameSimon James Oliver Cookson Walker
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2002)
RoleComputers
Correspondence AddressBrackenhill
17 Old Acre Lane
Brockton
ST17 0TW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.n2csystems.co.uk
Email address[email protected]

Location

Registered Address218 West Street
Sheffield
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Simon Cookson-walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,790
Cash£856
Current Liabilities£52,351

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (4 pages)
20 January 2016Application to strike the company off the register (4 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Director's details changed for Simon James Oliver Cookson Walker on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Simon James Oliver Cookson Walker on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon James Oliver Cookson Walker on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 29/01/03; full list of members (6 pages)
17 March 2003Return made up to 29/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 February 2002New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 April 2001New secretary appointed (2 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
16 June 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 June 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 February 1999Registered office changed on 15/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (13 pages)
29 January 1999Incorporation (13 pages)