Company NameDanogue Software Limited
Company StatusDissolved
Company Number02456696
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 3 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)
Previous NameInterx Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusClosed
Appointed15 July 1996(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressOld Binton
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2000)
RoleOperations Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameDr Konrad Johann Goess-Saurau
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Farm
Rockley
Marlborough
Wiltshire
SN8 1RU
Secretary NameStephen Roy Lundy
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Director NameChristopher Frederick Webb
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address49 Parma Crescent
London
SW11 1LT
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP

Location

Registered AddressOffices Of Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£651,627
Current Liabilities£705,815

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
7 January 2005Declaration of solvency (3 pages)
30 December 2004Appointment of a voluntary liquidator (2 pages)
30 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2004Declaration of solvency (3 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Restoration by order of the court (4 pages)
20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
5 August 2003Registered office changed on 05/08/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
16 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Auditor's resignation (2 pages)
23 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 January 2002Full accounts made up to 30 June 2001 (12 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Full accounts made up to 5 August 2000 (13 pages)
22 March 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (3 pages)
17 January 2001Return made up to 02/01/01; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX (1 page)
4 October 2000Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000Registered office changed on 11/08/00 from: fountain court cox lane chessington surrey KT9 1SJ (1 page)
1 June 2000Full accounts made up to 30 July 1999 (13 pages)
4 February 2000Return made up to 02/01/00; full list of members (6 pages)
14 July 1999Director resigned (1 page)
5 March 1999Ad 25/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1999£ nc 1000/50000 25/02/99 (1 page)
12 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Memorandum and Articles of Association (13 pages)
14 December 1998Full accounts made up to 31 July 1998 (13 pages)
30 November 1998Company name changed the profile consultancy LIMITED\certificate issued on 30/11/98 (2 pages)
3 August 1998Auditor's resignation (1 page)
30 July 1998Registered office changed on 30/07/98 from: 265 burlington road new malden surrey KT3 4NE (1 page)
28 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Memorandum and Articles of Association (13 pages)
9 December 1997Full accounts made up to 2 August 1997 (8 pages)
4 September 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
10 June 1997Company name changed european memory systems LIMITED\certificate issued on 11/06/97 (2 pages)
9 June 1997Director resigned (1 page)
17 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 1996Full accounts made up to 3 May 1996 (6 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
15 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (7 pages)
29 March 1996Full accounts made up to 30 April 1995 (7 pages)
21 February 1996Return made up to 02/01/96; no change of members (4 pages)
5 February 1990Memorandum and Articles of Association (7 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1990Incorporation (9 pages)