Canary Wharf
London
E14 5GL
Secretary Name | Ms Catherine Mary Michele Newman |
---|---|
Status | Closed |
Appointed | 06 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 January 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Kevin Wayne Barcock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield 59 Blackburn Road Egerton Bolton Lancashire BL7 9ES |
Director Name | Peter Barcock |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 October 2011) |
Role | Director/Computer Engineer |
Correspondence Address | 2 Metropoliton Business Park Preston New Road Blackpool Lancashire FY3 9LT |
Director Name | Mr Gary Walkey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 1 Elm Street Poulton Lancs FY6 7SP |
Secretary Name | Peter Barcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 3 The Hamptons Hardhorn Road Poulton Lancashire FY6 8NH |
Secretary Name | Sarah Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Metropoliton Business Park Preston New Road Blackpool Lancashire FY3 9LT |
Director Name | Mr Mark Abrahams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr William James Pflugh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Emea Tax Director |
Country of Residence | Switzerland |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mrs Pamela Jean Strayer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 June 2012) |
Role | Vice President & Controller |
Country of Residence | United States |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Secretary Name | Mr James O'Donnell |
---|---|
Status | Resigned |
Appointed | 14 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Website | www.map-software.com/ |
---|---|
Telephone | 07 160700153 |
Telephone region | Mobile |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
80 at £1 | Autodesk Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 21 April 2015 (4 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 May 2014 | Registered office address changed from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 12 May 2014 (2 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Declaration of solvency (3 pages) |
25 October 2013 | Accounts for a small company made up to 30 April 2013 (12 pages) |
17 October 2013 | Termination of appointment of William Pflugh as a director (1 page) |
17 October 2013 | Termination of appointment of Mark Abrahams as a director (1 page) |
17 October 2013 | Termination of appointment of Mark Abrahams as a director (1 page) |
17 October 2013 | Termination of appointment of Mark Abrahams as a director (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of William Pflugh as a director (1 page) |
15 March 2013 | Appointment of Ms Catherine Mary Michele Newman as a secretary (1 page) |
15 March 2013 | Termination of appointment of James O'donnell as a secretary (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
27 June 2012 | Termination of appointment of Pamela Strayer as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Registered office address changed from C/O Autodesk Limited 1 Meadow Gate Avenue Farnborough Hampshire GU14 6FG United Kingdom on 19 January 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 December 2011 | Appointment of Mr James O'donnell as a secretary (1 page) |
27 October 2011 | Registered office address changed from 2 Metropoliton Business Park Preston New Road Blackpool Lancashire FY3 9LT on 27 October 2011 (1 page) |
27 October 2011 | Appointment of Mr Peter John Baxter as a director (2 pages) |
27 October 2011 | Appointment of Mr Mark Abrahams as a director (2 pages) |
27 October 2011 | Appointment of Mrs Pamela Jean Strayer as a director (2 pages) |
27 October 2011 | Termination of appointment of Sarah Guttridge as a secretary (1 page) |
27 October 2011 | Appointment of Mr William James Pflugh as a director (2 pages) |
27 October 2011 | Termination of appointment of Peter Barcock as a director (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Sarah Guttridge on 30 December 2009 (1 page) |
18 January 2010 | Director's details changed for Peter Barcock on 30 December 2009 (2 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 June 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
11 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members
|
2 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
9 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
24 April 1992 | Accounts for a small company made up to 30 April 1991 (6 pages) |
18 June 1991 | Full accounts made up to 30 April 1990 (13 pages) |
27 March 1990 | Full accounts made up to 30 April 1989 (11 pages) |
12 November 1982 | Incorporation (15 pages) |