SYSTEMATIC DESIGNS LIMITED

Hellopages » Greater London » Camden » NW3 3HN

Company number 02246063
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address 50 ETON AVENUE, LONDON, NW3 3HN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYSTEMATIC DESIGNS LIMITED are www.systematicdesigns.co.uk, and www.systematic-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Systematic Designs Limited is a Private Limited Company. The company registration number is 02246063. Systematic Designs Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of Systematic Designs Limited is 50 Eton Avenue London Nw3 3hn. . ISMAIL, Ingrid Helen is a Secretary of the company. ISMAIL, Yusuf Faruque is a Director of the company. Director HOSSAIN, Suraiya has been resigned. The company operates in "Architectural activities".


Current Directors


Director
ISMAIL, Yusuf Faruque
Appointed Date: 01 August 1998
79 years old

Resigned Directors

Director
HOSSAIN, Suraiya
Resigned: 19 February 2001
77 years old

SYSTEMATIC DESIGNS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2

02 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
09 Mar 1990
Return made up to 30/06/89; full list of members

07 Jun 1988
Registered office changed on 07/06/88 from: aci house torrington park north finchley london N12 9SZ

07 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1988
Incorporation