NATIVE SYSTEMS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 8BL

Company number 03122143
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 8 WESTON CLOSE, DORRIDGE, SOLIHULL, W MIDLANDS, B93 8BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 6 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NATIVE SYSTEMS LIMITED are www.nativesystems.co.uk, and www.native-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Native Systems Limited is a Private Limited Company. The company registration number is 03122143. Native Systems Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Native Systems Limited is 8 Weston Close Dorridge Solihull W Midlands B93 8bl. . RATHOD, Dilip is a Director of the company. Secretary DESAI, Rajshree has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
RATHOD, Dilip
Appointed Date: 10 November 1995
59 years old

Resigned Directors

Secretary
DESAI, Rajshree
Resigned: 27 January 2010
Appointed Date: 10 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 06 November 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Dilip Rathod
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

NATIVE SYSTEMS LIMITED Events

08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Confirmation statement made on 6 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

...
... and 47 more events
27 Nov 1995
New director appointed
27 Nov 1995
New secretary appointed
22 Nov 1995
Company name changed speed 5137 LIMITED\certificate issued on 23/11/95
15 Nov 1995
Registered office changed on 15/11/95 from: classic house 174-180 old street london EC1V 9BP
06 Nov 1995
Incorporation