Windsor
Berkshire
SL4 4UR
Secretary Name | Mr Marc Allan Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(22 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 02 March 2010) |
Role | Commercial Director |
Correspondence Address | 42 Highfield Road Bourne End Buckinghamshire SL8 5BG |
Director Name | Alexander Houtzeel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 66 Todd Pond Road Lincoln Mass United States |
Director Name | Johannes Jacobus Van Leeuwen |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | William P Gendron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 2840 Alpine Road Atlanta Ga 30305 Foreign |
Director Name | Sean McCloskey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 4105 Peachtree Dunwoody Road Atlanta Ga 30342 United States |
Secretary Name | William P Gendron |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 2840 Alpine Road Atlanta Ga 30305 Foreign |
Secretary Name | Bayer-Rosin (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1995) |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (2 pages) |
3 November 2009 | Application to strike the company off the register (2 pages) |
19 March 2009 | Appointment Terminated Director sean mccloskey (1 page) |
19 March 2009 | Appointment terminated director william gendron (1 page) |
19 March 2009 | Appointment Terminated Director william gendron (1 page) |
19 March 2009 | Appointment terminated director sean mccloskey (1 page) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Secretary appointed mr marc allan keenan (1 page) |
20 February 2009 | Director appointed mr frederic arrouays (1 page) |
20 February 2009 | Secretary appointed mr marc allan keenan (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page) |
20 February 2009 | Director appointed mr frederic arrouays (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 June 2008 | Appointment terminated secretary william gendron (1 page) |
20 June 2008 | Appointment Terminated Secretary william gendron (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 September 2007 | Particulars of mortgage/charge (8 pages) |
22 September 2007 | Particulars of mortgage/charge (8 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 28/01/07; full list of members; amend
|
17 May 2007 | Return made up to 28/01/07; full list of members; amend (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9EG (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9EG (1 page) |
28 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 28/01/06; full list of members
|
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
3 April 2006 | Company name changed hms software LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed hms software LIMITED\certificate issued on 03/04/06 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
26 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
26 January 2006 | Resolutions
|
12 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
13 April 2001 | Return made up to 23/02/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Return made up to 14/03/98; full list of members; amend (5 pages) |
30 July 1998 | Return made up to 14/03/98; full list of members; amend (5 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | Return made up to 14/03/97; no change of members
|
7 May 1997 | Return made up to 14/03/97; no change of members (3 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
12 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
12 June 1996 | Return made up to 14/03/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
20 October 1994 | Company name changed alexander houtzeel consultancy l imited\certificate issued on 21/10/94 (2 pages) |
20 October 1994 | Company name changed alexander houtzeel consultancy l imited\certificate issued on 21/10/94 (2 pages) |
26 March 1986 | Incorporation (13 pages) |
26 March 1986 | Incorporation (13 pages) |