Company NameShipping Commercial Software Limited
Company StatusDissolved
Company Number01689486
CategoryPrivate Limited Company
Incorporation Date30 December 1982(41 years, 4 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Morris
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 4 months (closed 01 August 2020)
RoleExecutive Of Computer Software Company
Country of ResidenceEngland
Correspondence AddressFlat 3
68 Grove Park Road
London
W4 3QA
Secretary NameMr William Morris
NationalityBritish
StatusClosed
Appointed20 March 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
68 Grove Park Road
London
W4 3QA
Director NameMrs Georgina Dorothy Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(8 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Bassein Park Road
London
W12 9RZ
Director NameDr Roberta Elizabeth Morris
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address54 Bassein Park Road
London
W12 9RZ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£85,505
Cash£90,566
Current Liabilities£10,359

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 December 1983Delivered on: 8 December 1983
Satisfied on: 22 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
27 August 2019Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 August 2019 (2 pages)
23 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-07
(1 page)
23 August 2019Declaration of solvency (5 pages)
23 August 2019Appointment of a voluntary liquidator (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 July 2019Termination of appointment of Roberta Elizabeth Morris as a director on 1 July 2019 (1 page)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Director appointed roberta elizabeth morris (2 pages)
9 July 2009Appointment terminated director georgina morris (1 page)
9 July 2009Appointment terminated director georgina morris (1 page)
9 July 2009Director appointed roberta elizabeth morris (2 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 June 2006Return made up to 20/03/06; full list of members (2 pages)
22 June 2006Return made up to 20/03/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 April 2004Return made up to 20/03/04; full list of members (7 pages)
6 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 20/03/98; no change of members (4 pages)
13 May 1998Return made up to 20/03/98; no change of members (4 pages)
28 October 1997Return made up to 20/03/97; no change of members (4 pages)
28 October 1997Return made up to 20/03/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 September 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 20/03/96; full list of members (6 pages)
14 March 1996Return made up to 20/03/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
15 March 1995Return made up to 20/03/95; no change of members (4 pages)
15 March 1995Return made up to 20/03/95; no change of members (4 pages)