Company NameFair Isaac International Limited
Company StatusDissolved
Company Number02059008
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMark Russell Scadina
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2007(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 24 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressFico 181 Metro Drive, Suite 600
San Jose
California
95110
Secretary NameMark Russell Scadina
NationalityAmerican
StatusClosed
Appointed02 July 2007(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 24 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressFico 181 Metro Drive, Suite 600
San Jose
California
95110
Director NameMichael Joseph Pung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2010(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 24 February 2015)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressFico 181 Metro Drive, Suite 600
San Jose
California
95110
Director NameRichard S. Deal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2012(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressRosedale Corporate Plaza-Fico 2665 Long Lake Rd, B
Roseville
Minnesota
55113
Director NameDean George Sanderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Isaac House International Square
Starley Way
Birmingham
B37 7GN
Director NameMr John Roger Hudson Clark
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years after company formation)
Appointment Duration2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressSmithercombe Cottage Iron Lane
Bramley
Guildford
Surrey
GU5 0BY
Director NameGordon Crawford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address16th Floor New London Bridge House
25 London Bridge Street
London
SE1 9SG
Secretary NameMr James Allen Dimelow
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years after company formation)
Appointment Duration2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressOak Farm Hetherson Green
Malpas
Cheshire
SY14 8EJ
Wales
Director NameEdward James Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address11 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameEdward James Reid
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address11 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameDavid Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address61 Oval Road
Croydon
CR0 6BQ
Director NameAndrew Paul Swain
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressCrookesmoor 127 Hadlow Road
Tonbridge
Kent
TN9 1QE
Secretary NameSimon James Parsliffe
NationalityBritish
StatusResigned
Appointed20 June 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 The Drive
Loughton
Essex
IG10 1HL
Director NameBarry Malcolm Clive Corware
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address73 Queens Road
Wimbledon
London
SW19 8NR
Director NameJonathan Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144b Union Street
Southwark
London
SE1 0LH
Director NameGordon McKenzie Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Streathbourne Road
London
SW17 8RA
Secretary NameEric Watkins
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Ufton Road
London
N1 5BN
Director NameThomas George Grudnowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleChief Executive Officer
Correspondence Address4560 Linwood Lane
Deephaven
Minnesota 55331
United States
Director NameCharles Mark Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2009)
RoleChief Financial Officer
Correspondence Address1 Red Pine Road
North Oaks
Minnesota 55127
United States
Secretary NameVice President & General Counsel Andrea Marie Fike
NationalityAmerican
StatusResigned
Appointed30 September 2004(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address4740 Aldrich Avenue South
Minneapolis
55409 Minnesota
Foreign
Director NamePaul Gerald Perleberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2005(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2006)
RoleVice President
Correspondence AddressOrmond House
47 Ashley Pack Road Walton On Thams
Surrey
KT12 2ES
Director NameAndrea Marie Fike
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(20 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 2006)
RoleGeneral Counsel
Correspondence AddressSuite 3200 901 Marquette Avenue
Minneapolis
Minnesota
55402
Director NameThomas Frank Carretta
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(20 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 July 2007)
RoleGeneral Counsel
Correspondence AddressSuite 3200 901 Marquette Avenue
Minneapolis
Minnesota
55402
United States
Secretary NameThomas Frank Carretta
NationalityAmerican
StatusResigned
Appointed01 January 2007(20 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 July 2007)
RoleGeneral Counsel
Correspondence AddressSuite 3200 901 Marquette Avenue
Minneapolis
Minnesota
55402
United States
Director NameMark Nissen Greene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2007(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2683 Lake Of The Isles Parkway
Minneapolis
Minnesota
55408
Director NameMr Thomas Andrew Bradley
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address13 Crocus Hill
St Paul
Minnesota 55102
55102

Location

Registered AddressCottons Centre, 5th Floor
Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Fair Isaac Software Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
16 June 2014Full accounts made up to 30 September 2013 (23 pages)
16 June 2014Full accounts made up to 30 September 2013 (23 pages)
10 October 2013Director's details changed for Richard S. Deal on 4 January 2013 (2 pages)
10 October 2013Director's details changed for Richard S. Deal on 4 January 2013 (2 pages)
10 October 2013Director's details changed for Richard S. Deal on 4 January 2013 (2 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
9 October 2013Secretary's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Dean George Sanderson on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Michael Joseph Pung on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Michael Joseph Pung on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Michael Joseph Pung on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Dean George Sanderson on 4 January 2013 (2 pages)
9 October 2013Secretary's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Director's details changed for Dean George Sanderson on 4 January 2013 (2 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
9 October 2013Secretary's details changed for Mark Russell Scadina on 4 January 2013 (2 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
21 May 2013Full accounts made up to 30 September 2012 (22 pages)
21 May 2013Full accounts made up to 30 September 2012 (22 pages)
25 March 2013Director's details changed for Michael Joseph Pung on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Michael Joseph Pung on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Michael Joseph Pung on 1 January 2013 (2 pages)
22 October 2012Director's details changed for Richard Shawn Deal on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Dean George Sanderson on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Mark Russell Scadina on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Michael Joseph Pung on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Dean George Sanderson on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Richard Shawn Deal on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Mark Russell Scadina on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Michael Joseph Pung on 19 October 2012 (2 pages)
20 October 2012Secretary's details changed for Mark Russell Scadina on 19 October 2012 (1 page)
20 October 2012Secretary's details changed for Mark Russell Scadina on 19 October 2012 (1 page)
26 September 2012Statement by directors (3 pages)
26 September 2012Statement of capital on 26 September 2012
  • GBP 1,000.00
(6 pages)
26 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising upon reduction credited to profit and loss account 26/09/2012
(2 pages)
26 September 2012Statement of capital on 26 September 2012
  • GBP 1,000.00
(6 pages)
26 September 2012Solvency statement dated 26/09/12 (3 pages)
26 September 2012Statement by directors (3 pages)
26 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising upon reduction credited to profit and loss account 26/09/2012
(2 pages)
26 September 2012Solvency statement dated 26/09/12 (3 pages)
7 August 2012Director's details changed for Richard S. Deal on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Dean Sanderson on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Dean Sanderson on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Richard S. Deal on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Dean Sanderson on 1 August 2012 (3 pages)
7 August 2012Director's details changed for Richard S. Deal on 1 August 2012 (3 pages)
2 August 2012Appointment of Dean Sanderson as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of Dean Sanderson as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of Richard S. Deal as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of Richard S. Deal as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of Dean Sanderson as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of Richard S. Deal as a director on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Mark Nissen Greene as a director on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Mark Nissen Greene as a director on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Mark Nissen Greene as a director on 1 August 2012 (1 page)
30 December 2011Full accounts made up to 30 September 2011 (23 pages)
30 December 2011Full accounts made up to 30 September 2011 (23 pages)
24 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 24,174,337
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 24,174,337
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 24,174,337
(4 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Appointment of Michael J. Pung as a director (2 pages)
24 October 2011Appointment of Michael J. Pung as a director (2 pages)
21 October 2011Appointment of Michael J. Pung as a director on 18 November 2010 (2 pages)
21 October 2011Appointment of Michael J. Pung as a director on 18 November 2010 (2 pages)
25 February 2011Full accounts made up to 30 September 2010 (21 pages)
25 February 2011Full accounts made up to 30 September 2010 (21 pages)
1 December 2010Termination of appointment of Thomas Bradley as a director (1 page)
1 December 2010Termination of appointment of Thomas Bradley as a director (1 page)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 March 2010Full accounts made up to 30 September 2009 (22 pages)
19 March 2010Full accounts made up to 30 September 2009 (22 pages)
4 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 5,759,428
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 5,759,428
(4 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr. Thomas Andrew Bradley on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Mr. Thomas Andrew Bradley on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Mark Russell Scadina on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Mark Nissen Greene on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Mark Russell Scadina on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Mark Nissen Greene on 26 October 2009 (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (24 pages)
16 July 2009Full accounts made up to 30 September 2008 (24 pages)
16 April 2009Director appointed mr. Thomas andrew bradley (2 pages)
16 April 2009Director appointed mr. Thomas andrew bradley (2 pages)
16 April 2009Director's change of particulars / thomas bradley / 06/04/2009 (1 page)
16 April 2009Appointment terminated director charles osborne (1 page)
16 April 2009Director's change of particulars / thomas bradley / 06/04/2009 (1 page)
16 April 2009Appointment terminated director charles osborne (1 page)
12 January 2009Full accounts made up to 30 September 2007 (23 pages)
12 January 2009Full accounts made up to 30 September 2007 (23 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
3 April 2008Full accounts made up to 30 September 2006 (18 pages)
3 April 2008Full accounts made up to 30 September 2006 (18 pages)
29 October 2007Registered office changed on 29/10/07 from: cottons centre 5TH floor hays lane london SE1 2QP (1 page)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: cottons centre 5TH floor hays lane london SE1 2QP (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 September 2005 (18 pages)
28 April 2007Full accounts made up to 30 September 2005 (18 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
3 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 November 2006Return made up to 04/10/06; full list of members (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
15 February 2006Full accounts made up to 30 September 2004 (18 pages)
15 February 2006Full accounts made up to 30 September 2004 (18 pages)
28 October 2005Return made up to 04/10/05; full list of members (2 pages)
28 October 2005Return made up to 04/10/05; full list of members (2 pages)
27 June 2005Full accounts made up to 31 December 2003 (18 pages)
27 June 2005Full accounts made up to 31 December 2003 (18 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 November 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 November 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 October 2004Delivery ext'd 3 mth 30/09/04 (1 page)
31 October 2004Delivery ext'd 3 mth 30/09/04 (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 16TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 16TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
6 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
6 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
1 October 2004Company name changed london bridge software LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed london bridge software LIMITED\certificate issued on 01/10/04 (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
20 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 October 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2003Return made up to 04/10/03; full list of members (8 pages)
18 October 2003Return made up to 04/10/03; full list of members (8 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
24 October 2002Return made up to 04/10/02; full list of members (8 pages)
24 October 2002Return made up to 04/10/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 June 2002Full accounts made up to 31 December 2001 (18 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Return made up to 04/10/00; full list of members (7 pages)
31 October 2000Return made up to 04/10/00; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (19 pages)
14 March 1997Full accounts made up to 31 December 1996 (19 pages)
25 February 1997Registered office changed on 25/02/97 from: 7TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page)
25 February 1997Registered office changed on 25/02/97 from: 7TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (5 pages)
8 October 1996Particulars of mortgage/charge (5 pages)
9 June 1996Registered office changed on 09/06/96 from: 6TH floor aldwych house 81 aldwych london WC2B 4RB (1 page)
9 June 1996Registered office changed on 09/06/96 from: 6TH floor aldwych house 81 aldwych london WC2B 4RB (1 page)
28 February 1996Full accounts made up to 31 December 1995 (13 pages)
28 February 1996Full accounts made up to 31 December 1995 (13 pages)
10 November 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 10/11/95
(4 pages)
10 November 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 10/11/95
(4 pages)
9 November 1995Registered office changed on 09/11/95 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
9 November 1995Registered office changed on 09/11/95 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (1 page)
6 May 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
31 August 1994Full accounts made up to 31 December 1993 (11 pages)
31 August 1994Full accounts made up to 31 December 1993 (11 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
24 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1993Company name changed charterhouse software LIMITED\certificate issued on 08/06/93 (2 pages)
8 June 1993Company name changed charterhouse software LIMITED\certificate issued on 08/06/93 (2 pages)
19 May 1993Particulars of mortgage/charge (7 pages)
19 May 1993Particulars of mortgage/charge (7 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
22 June 1990Nc inc already adjusted 31/01/90 (1 page)
22 June 1990Nc inc already adjusted 31/01/90 (1 page)
28 September 1989Declaration of satisfaction of mortgage/charge (1 page)
28 September 1989Declaration of satisfaction of mortgage/charge (1 page)
23 November 1988Full accounts made up to 31 January 1988 (8 pages)
23 November 1988Full accounts made up to 31 January 1988 (8 pages)
18 October 1988Particulars of mortgage/charge (3 pages)
18 October 1988Particulars of mortgage/charge (3 pages)
20 September 1988New director appointed (2 pages)
20 September 1988New director appointed (2 pages)
24 September 1987Particulars of mortgage/charge (3 pages)
24 September 1987Particulars of mortgage/charge (3 pages)
25 November 1986Memorandum of association (12 pages)
25 November 1986Memorandum of association (12 pages)
17 November 1986Company name changed promflex LIMITED\certificate issued on 17/11/86 (2 pages)
17 November 1986Company name changed promflex LIMITED\certificate issued on 17/11/86 (2 pages)