Company NameWIDA Software Limited
Company StatusDissolved
Company Number01973408
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 December 2005)
RoleWriter
Correspondence AddressAshley Farm House Ashley
Box
Corsham
Wiltshire
SN13 8AJ
Director NameMr Anthony Williams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 December 2005)
RolePublisher
Correspondence Address2 Nicholas Gardens
London
W5 5HY
Secretary NameMr Christopher John Jones
NationalityBritish
StatusClosed
Appointed25 January 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressAshley Farm House Ashley
Box
Corsham
Wiltshire
SN13 8AJ

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£17,377
Gross Profit£11,289
Net Worth-£1,136
Cash£223
Current Liabilities£7,011

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
11 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 March 2005Return made up to 25/01/05; full list of members (3 pages)
26 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
26 November 2004Resolutions
  • RES13 ‐ Rec acs re appoint aud 13/11/04
(1 page)
17 March 2004Return made up to 25/01/04; full list of members (5 pages)
5 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Full accounts made up to 29 February 2000 (8 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
7 September 1999Full accounts made up to 28 February 1999 (8 pages)
28 January 1999Return made up to 25/01/99; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (8 pages)
27 January 1998Return made up to 25/01/98; no change of members (4 pages)
25 July 1997Full accounts made up to 28 February 1997 (10 pages)
27 January 1997Return made up to 25/01/97; no change of members (4 pages)
3 October 1996Full accounts made up to 29 February 1996 (18 pages)
16 January 1996Return made up to 25/01/96; full list of members (6 pages)
14 September 1995Full accounts made up to 28 February 1995 (16 pages)