DACE SYSTEMS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA

Company number 03521588
Status Liquidation
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Liquidators' statement of receipts and payments to 7 January 2016; Liquidators' statement of receipts and payments to 7 January 2015. The most likely internet sites of DACE SYSTEMS LIMITED are www.dacesystems.co.uk, and www.dace-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Dace Systems Limited is a Private Limited Company. The company registration number is 03521588. Dace Systems Limited has been working since 04 March 1998. The present status of the company is Liquidation. The registered address of Dace Systems Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . EDET, Ian Bassey is a Secretary of the company. EDET, Philip Emmanuel is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
EDET, Ian Bassey
Appointed Date: 04 March 1998

Director
EDET, Philip Emmanuel
Appointed Date: 04 March 1998
65 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

DACE SYSTEMS LIMITED Events

30 Mar 2017
Liquidators' statement of receipts and payments to 7 January 2017
16 Mar 2016
Liquidators' statement of receipts and payments to 7 January 2016
17 Mar 2015
Liquidators' statement of receipts and payments to 7 January 2015
12 Mar 2014
Liquidators' statement of receipts and payments to 7 January 2014
17 Jan 2013
Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 17 January 2013
...
... and 45 more events
17 Mar 1998
New secretary appointed
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
11 Mar 1998
Registered office changed on 11/03/98 from: 83 clerkenwell road london EC1R 5AR
04 Mar 1998
Incorporation