Company NameC.I.C. (Software) Limited
Company StatusDissolved
Company Number01787440
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameC.I.C. (Software) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Waddington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodlands Drive
South Godstone
Godstone
Surrey
RH9 8HU
Secretary NameRosemary Enid Waddington
NationalityBritish
StatusClosed
Appointed07 December 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address30 Woodlands Drive
South Godstone
Godstone
Surrey
RH9 8HU
Director NameJacqueline Anne Bonner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleTechnical Support Manager
Correspondence Address2 Ivor Villas 204 London Road North
Merstham
Redhill
Surrey
RH1 3BG

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,052
Cash£549
Current Liabilities£157,922

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
2 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 25,080
(4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 25,080
(4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 25,080
(4 pages)
11 December 2009Secretary's details changed for Rosemary Enid on 10 December 2009 (1 page)
11 December 2009Director's details changed for Barry Waddington on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Rosemary Enid on 10 December 2009 (1 page)
11 December 2009Director's details changed for Barry Waddington on 10 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 07/12/08; full list of members (4 pages)
17 February 2009Return made up to 07/12/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2007Return made up to 07/12/07; full list of members (3 pages)
28 December 2007Return made up to 07/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 07/12/06; full list of members (7 pages)
4 January 2007Return made up to 07/12/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 07/12/05; full list of members (7 pages)
24 February 2006Return made up to 07/12/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 07/12/04; full list of members (7 pages)
2 February 2005Return made up to 07/12/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Return made up to 07/12/03; full list of members (6 pages)
16 March 2004Return made up to 07/12/03; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2003Return made up to 07/12/02; full list of members (6 pages)
7 January 2003Return made up to 07/12/02; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 December 2001Return made up to 07/12/01; full list of members (6 pages)
21 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
14 December 2000Accounts made up to 31 March 2000 (12 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
7 March 2000Return made up to 07/12/99; full list of members (6 pages)
7 March 2000Return made up to 07/12/99; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 March 1999Registered office changed on 09/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
10 February 1999Return made up to 07/12/98; no change of members (4 pages)
10 February 1999Return made up to 07/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Accounts made up to 31 March 1998 (13 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 26 high street merstham redhill surrey RH1 3EA (1 page)
15 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1998Registered office changed on 15/01/98 from: 26 high street merstham redhill surrey RH1 3EA (1 page)
15 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1997Return made up to 07/12/97; full list of members (6 pages)
2 January 1997Return made up to 07/12/96; no change of members (4 pages)
2 January 1997Return made up to 07/12/96; no change of members (4 pages)
3 August 1996Accounts made up to 31 December 1995 (12 pages)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
3 January 1996Return made up to 07/12/95; no change of members (4 pages)
3 January 1996Return made up to 07/12/95; no change of members (4 pages)
26 June 1995Accounts made up to 31 December 1994 (14 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)