Harrow
Middlesex
HA3 5LB
Director Name | Mr William Odhiambo Oduol |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 14 September 2010(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 January 2016) |
Role | Managing Director |
Country of Residence | Kenya |
Correspondence Address | 4 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Mr John Edmund Tierney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conway House The Fairway Worplesdon Guildford Surrey GU3 3QE |
Director Name | Mrs Susan Carol Tierney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | Conway House The Fairway Worplesdon Guildford Surrey GU3 3QE |
Secretary Name | Martin Victor Algra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 11 Stonegate Copped Hall Estate Camberley Surrey GU15 1PD |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Jacques Francois Malherbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 13 Wesley Road Lonehill Johannesburg Gauteng Province 2062 Foreign |
Secretary Name | Peter Alan Cowen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 3 George Street Bryanston Johannesburg Gauteng Province 2191 Foreign |
Director Name | Mr Paul Raymond Moser |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Mrs Susan Wendy Moser |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Mr John Michael Wolfenden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2007) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Registered Address | 4 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
50k at £1 | Westcon Africa Fzco 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Termination of appointment of John Michael Wolfenden as a director on 19 June 2015 (1 page) |
25 August 2015 | Termination of appointment of John Michael Wolfenden as a director on 19 June 2015 (1 page) |
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Full accounts made up to 28 February 2014 (11 pages) |
29 August 2014 | Full accounts made up to 28 February 2014 (11 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 November 2013 | Full accounts made up to 28 February 2013 (11 pages) |
4 November 2013 | Full accounts made up to 28 February 2013 (11 pages) |
11 June 2013 | Termination of appointment of Susan Moser as a director on 20 March 2012
|
11 June 2013 | Appointment of Mr John Michael Wolfenden as a director (2 pages) |
11 June 2013 | Termination of appointment of Paul Moser as a director on 20 March 2012 (2 pages) |
11 June 2013 | Termination of appointment of Susan Moser as a director on 20 March 2012
|
11 June 2013 | Termination of appointment of Paul Moser as a director on 20 March 2012 (2 pages) |
11 June 2013 | Appointment of Mr William Odhiambo Oduol as a director (2 pages) |
11 June 2013 | Appointment of Mr William Odhiambo Oduol as a director (2 pages) |
11 June 2013 | Appointment of Mr John Michael Wolfenden as a director (2 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
1 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Susan Moser on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Paul Moser on 19 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Secretary's details changed for Subhash Ramoutar on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Subhash Ramoutar on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Paul Moser on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Susan Moser on 19 January 2011 (2 pages) |
20 August 2010 | Full accounts made up to 28 February 2010 (14 pages) |
20 August 2010 | Full accounts made up to 28 February 2010 (14 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
31 July 2009 | Return made up to 31/12/08; no change of members (7 pages) |
31 July 2009 | Return made up to 31/12/08; no change of members (7 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 May 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
14 November 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
26 September 2008 | Return made up to 31/12/07; full list of members
|
26 September 2008 | Return made up to 31/12/07; full list of members
|
5 April 2008 | Director appointed susan wendy moser (2 pages) |
5 April 2008 | Director appointed susan wendy moser (2 pages) |
20 March 2008 | Return made up to 31/12/06; full list of members (5 pages) |
20 March 2008 | Return made up to 31/12/06; full list of members (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from henley park pirbright road nr normandy surrey GU3 2AF (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from henley park pirbright road nr normandy surrey GU3 2AF (1 page) |
17 March 2008 | Appointment terminated director jacques malherbe (1 page) |
17 March 2008 | Appointment terminated secretary peter cowen (1 page) |
17 March 2008 | Secretary appointed subhash ramoutar (2 pages) |
17 March 2008 | Appointment terminated secretary peter cowen (1 page) |
17 March 2008 | Appointment terminated director jacques malherbe (1 page) |
17 March 2008 | Secretary appointed subhash ramoutar (2 pages) |
5 March 2008 | Director appointed paul moser (1 page) |
5 March 2008 | Director appointed paul moser (1 page) |
15 January 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
9 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
19 April 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
5 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 4 fleet business park sandy lane church crookham fleet hampshire GU13 0BF (1 page) |
9 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 4 fleet business park sandy lane church crookham fleet hampshire GU13 0BF (1 page) |
9 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 April 2006 | Memorandum and Articles of Association (13 pages) |
7 April 2006 | Memorandum and Articles of Association (13 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
22 August 2003 | Particulars of contract relating to shares (4 pages) |
22 August 2003 | Nc inc already adjusted 27/06/03 (2 pages) |
22 August 2003 | Ad 27/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 2003 | Nc inc already adjusted 27/06/03 (2 pages) |
22 August 2003 | Ad 27/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | Particulars of contract relating to shares (4 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
14 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
13 December 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 December 2002 | Return made up to 31/12/01; full list of members (5 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Return made up to 31/12/00; no change of members (4 pages) |
12 April 2001 | Return made up to 31/12/00; no change of members (4 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
10 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 May 1999 | Auditor's resignation (1 page) |
7 May 1999 | Auditor's resignation (1 page) |
4 March 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 March 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 October 1998 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
1 October 1998 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
16 March 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 March 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: unit 2K albany park industrial estate frimley road camberley (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: unit 2K albany park industrial estate frimley road camberley (1 page) |
17 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
17 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
30 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 July 1996 | Company name changed ivory software LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed ivory software LIMITED\certificate issued on 24/07/96 (2 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
15 November 1988 | Incorporation (17 pages) |
15 November 1988 | Incorporation (17 pages) |