This company is commonly known as Systemax Communications Limited. The company was founded 35 years ago and was given the registration number 02384560. The firm's registered office is in BECKENHAM. You can find them at 1 Clock House Road, , Beckenham, Kent. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | SYSTEMAX COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02384560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1989 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Clock House Road, Beckenham, Kent, England, BR3 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Clockhouse, Clock House Road, Beckenham, England, BR3 4JS | Secretary | 23 November 2018 | Active |
1, Clock House Road, Beckenham, England, BR3 4JS | Director | 01 August 2020 | Active |
Unit 7, The Flyers Way, Westerham, TN16 1DE | Secretary | - | Active |
1, Clock House Road, Beckenham, England, BR3 4JS | Director | - | Active |
Unit 7, The Flyers Way, Westerham, TN16 1DE | Director | - | Active |
1, Clock House Road, Beckenham, England, BR3 4JS | Director | 11 June 2001 | Active |
Unit 7, The Flyers Way, Westerham, TN16 1DE | Director | 12 January 2018 | Active |
Avita Tech Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Clock House Road, Beckenham, England, BR3 4JS |
Nature of control | : |
|
Mr. Christopher Matthew Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clock House Road, Beckenham, England, BR3 4JS |
Nature of control | : |
|
Mrs Lynn Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clock House Road, Beckenham, England, BR3 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-15 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Accounts | Change account reference date company current extended. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.