Company NameANCO Software Limited
DirectorSteven Paul Screech
Company StatusDissolved
Company Number02001235
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameSteven Paul Screech
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleComputer Programmer
Correspondence Address4 Birch Rise
Wickham Bishops
Witham
Essex
CM8 3NG
Director NameAnil Krishna Gupta
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address85 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Director NameAnita Mary Gupta
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressDarlington House York Road
Dartford
Kent
DA1 1SG
Director NameGillian Mary Gupta
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence Address9 Royston Court Ashby Road
Brockley
London
SE4 1PR
Director NameRajinder Andrew Krishna Gupta
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence Address95 Crownstone Road
London
SW2 1LY
Director NameRajiv Krishna Gupta
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence Address35 West Hill
Dartford
Kent
DA1 2EL
Secretary NameGillian Mary Gupta
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence Address9 Royston Court Ashby Road
Brockley
London
SE4 1PR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2003Statement of affairs (6 pages)
11 December 2003Appointment of a voluntary liquidator (1 page)
2 December 2003Registered office changed on 02/12/03 from: 39 high street billingshurst west sussex RH14 9PP (1 page)
2 December 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: moss bank pond close loxwood west sussex RH14 osh (1 page)
12 February 2003Return made up to 12/08/02; full list of members (9 pages)
12 February 2003Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
16 October 2001Return made up to 12/08/01; full list of members (8 pages)
22 December 2000Return made up to 12/08/99; no change of members (6 pages)
22 December 2000Return made up to 12/08/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1998Director's particulars changed (1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Return made up to 22/08/97; full list of members (8 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Return made up to 22/08/96; no change of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1996Accounts for a small company made up to 31 March 1994 (9 pages)
2 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 22/08/94; full list of members (8 pages)
25 April 1995Director's particulars changed (2 pages)
20 July 1994Accounts for a small company made up to 31 March 1993 (11 pages)
9 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
19 November 1992Particulars of mortgage/charge (4 pages)
20 October 1992New director appointed (6 pages)
22 July 1992Accounts for a small company made up to 31 March 1991 (9 pages)
18 September 1991Declaration of satisfaction of mortgage/charge (1 page)
26 April 1991Accounts for a small company made up to 31 March 1990 (5 pages)
3 December 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 August 1990New director appointed (2 pages)
30 January 1989Particulars of mortgage/charge (3 pages)
19 February 1988Full accounts made up to 31 March 1987 (7 pages)
6 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 March 1986Certificate of incorporation (1 page)
18 March 1986Incorporation (17 pages)