Company NameCoexis Software Limited
Company StatusDissolved
Company Number02270214
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(14 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameStephen Maurice Linton Lake
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed09 December 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1 Ayers Hill Road
Stirling
Sa 5152
Australia
Secretary NameMr David Michael Doyle
NationalityAustralian
StatusClosed
Appointed09 December 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address242 Jones Road
Cartina Heights
Queenslade
4152 Queensland
Australia
Director NameLindsay Dennis Coleman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressWoodley
23 Abbots Drive Wentworth
Virginia Water
Surrey
GU25 4DL
Director NameBarry Robert Haines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Holmlea Road
Goring On Thames
Reading
Berkshire
RG8 9EX
Director NameWalter Anton Reisch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 1992(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address50 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0EA
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameDavid Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 May 1993)
RoleClearing House Executive
Correspondence Address15 Poseidon Court
Homer Drive
London
E14 3UG
Director NameBernard James Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 10 months after company formation)
Appointment Duration6 days (resigned 03 May 1993)
RoleSecretary
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameDr Graham Timothy Rhodes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yorke Gate
Stratford Road
Watford
Hertfordshire
WD17 4NQ
Director NamePhilip Edward Williamson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address15 Orchard Coombe
Whitchurch Hill
Reading
RG8 7QL
Secretary NamePhilip Edward Williamson
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address15 Orchard Coombe
Whitchurch Hill
Reading
RG8 7QL
Director NameDr Jeremy Frank Rudge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address28 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Secretary NameAnne Cunningham
NationalityBritish
StatusResigned
Appointed24 May 1999(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address58 Higham Road
Chesham
Buckinghamshire
HP5 2AF
Director NameMr Sanjay Shah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 December 2008)
RoleChief Operating Officer
Correspondence Address78 Highview Avenue
Edgware
Middlesex
HA8 9UA

Location

Registered AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

680.8k at 1Gbst Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
29 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
24 July 2009Secretary's change of particulars / david doyle / 24/07/2009 (1 page)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Secretary's Change of Particulars / david doyle / 24/07/2009 / Area was: cartina heights, now: ; Post Town was: queenslade, now: carina heights (1 page)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 02/01/09; full list of members (3 pages)
3 February 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Secretary appointed david michael doyle logged form (2 pages)
26 January 2009Director appointed stephen maurice linton lake logged form (2 pages)
26 January 2009Secretary Appointed David Michael Doyle Logged Form (2 pages)
26 January 2009Director Appointed Stephen Maurice Linton Lake Logged Form (2 pages)
13 January 2009Secretary appointed david michael doyle (2 pages)
13 January 2009Director appointed stephen maurice linton lake (2 pages)
13 January 2009Director appointed stephen maurice linton lake (2 pages)
13 January 2009Secretary appointed david michael doyle (2 pages)
10 December 2008Appointment Terminated Director sanjay shah (1 page)
10 December 2008Appointment Terminated Secretary anne cunningham (1 page)
10 December 2008Appointment terminated secretary anne cunningham (1 page)
10 December 2008Appointment terminated director sanjay shah (1 page)
15 April 2008Director appointed mr sanjay shah (1 page)
15 April 2008Director appointed mr sanjay shah (1 page)
8 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 April 2008Appointment terminated director graham rhodes (1 page)
3 April 2008Appointment Terminated Director graham rhodes (1 page)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 02/01/07; full list of members (2 pages)
26 January 2007Return made up to 02/01/07; full list of members (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
22 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 05/10/05; full list of members (7 pages)
26 October 2005Return made up to 05/10/05; full list of members (7 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
31 October 2004Return made up to 05/10/04; full list of members (7 pages)
31 October 2004Return made up to 05/10/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 June 2002Accounts made up to 30 September 2001 (5 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 June 2001Accounts made up to 30 September 2000 (5 pages)
18 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 05/10/00; full list of members (6 pages)
24 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 30 September 1999 (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (6 pages)
8 November 1999Return made up to 05/10/99; full list of members (6 pages)
8 November 1999Return made up to 05/10/99; full list of members (6 pages)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
16 June 1999Return made up to 03/05/99; no change of members (4 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Return made up to 03/05/99; no change of members (4 pages)
16 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
9 September 1998Company name changed cumulus computer services limite d\certificate issued on 10/09/98 (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Company name changed cumulus computer services limite d\certificate issued on 10/09/98 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
16 May 1997Return made up to 03/05/97; full list of members (6 pages)
16 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 May 1996Return made up to 03/05/96; no change of members (4 pages)
10 May 1996Return made up to 03/05/96; no change of members (4 pages)
7 February 1996Full accounts made up to 30 September 1995 (8 pages)
7 February 1996Full accounts made up to 30 September 1995 (8 pages)
21 June 1995Return made up to 03/05/95; no change of members (4 pages)
21 June 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
25 August 1993Company name changed icch computer services LIMITED\certificate issued on 26/08/93 (3 pages)
25 August 1993Company name changed icch computer services LIMITED\certificate issued on 26/08/93 (3 pages)
9 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1991Memorandum and Articles of Association (15 pages)
27 March 1991Company name changed ncch LIMITED\certificate issued on 28/03/91 (2 pages)
27 March 1991Company name changed ncch LIMITED\certificate issued on 28/03/91 (2 pages)