Company NamePolyhedron Software Limited
Company StatusDissolved
Company Number02541693
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 6 months ago)
Dissolution Date19 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Carole Dorothy Appleyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(1 year after company formation)
Appointment Duration27 years, 1 month (closed 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7RN
Director NameMr Marc Paul Georges Derquennes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameDr John Roger Appleyard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7RN
Secretary NameDr John Roger Appleyard
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7RN
Director NameMr Olivier Christophe Forlini
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2014(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMagdalen House 98 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7RN
Director NameMr Frank Grespan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2014(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 January 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressMagdalen House 98 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7RN

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£304,409
Cash£369,510
Current Liabilities£155,166

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
21 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (18 pages)
21 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (18 pages)
22 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (12 pages)
22 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (12 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
5 June 2015Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Statement of affairs with form 4.19 (5 pages)
3 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
(1 page)
3 June 2015Statement of affairs with form 4.19 (5 pages)
25 February 2015Termination of appointment of Olivier Christophe Forlini as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of Olivier Christophe Forlini as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of Frank Grespan as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of Frank Grespan as a director on 30 January 2015 (1 page)
19 November 2014Registered office address changed from Amor Way Letchworth Hertfordshire SG6 1ZA to Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Amor Way Letchworth Hertfordshire SG6 1ZA to Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN on 19 November 2014 (1 page)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 130
(6 pages)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 130
(6 pages)
2 June 2014Appointment of Mr Marc Paul Georges Derquennes as a director (2 pages)
2 June 2014Appointment of Mr Marc Paul Georges Derquennes as a director (2 pages)
29 May 2014Appointment of Mr Franck Grespan as a director (2 pages)
29 May 2014Registered office address changed from Magdalen Farm House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England on 29 May 2014 (1 page)
29 May 2014Termination of appointment of John Appleyard as a director (1 page)
29 May 2014Termination of appointment of John Appleyard as a director (1 page)
29 May 2014Appointment of Mr Olivier Christophe Forlini as a director (2 pages)
29 May 2014Registered office address changed from Magdalen Farm House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England on 29 May 2014 (1 page)
29 May 2014Termination of appointment of John Appleyard as a secretary (1 page)
29 May 2014Appointment of Mr Olivier Christophe Forlini as a director (2 pages)
29 May 2014Appointment of Mr Franck Grespan as a director (2 pages)
29 May 2014Termination of appointment of John Appleyard as a secretary (1 page)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 130
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 130
(6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Registered office address changed from C/O J Appleyard Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RH on 28 October 2011 (1 page)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 October 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 130
(3 pages)
28 October 2011Registered office address changed from C/O J Appleyard Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RH on 28 October 2011 (1 page)
28 October 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 130
(3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page)
2 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 November 2010Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page)
2 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr John Roger Appleyard on 21 September 2010 (2 pages)
1 November 2010Director's details changed for Mrs Carole Dorothy Appleyard on 21 September 2010 (2 pages)
1 November 2010Director's details changed for Mr John Roger Appleyard on 21 September 2010 (2 pages)
1 November 2010Director's details changed for Mrs Carole Dorothy Appleyard on 21 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Return made up to 21/09/08; full list of members (4 pages)
9 December 2008Return made up to 21/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 September 2007Return made up to 21/09/07; full list of members (3 pages)
24 September 2007Return made up to 21/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 September 2006Return made up to 21/09/06; full list of members (3 pages)
22 September 2006Return made up to 21/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 October 2005Return made up to 21/09/05; full list of members (3 pages)
19 October 2005Return made up to 21/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 November 2003Return made up to 21/09/03; full list of members (7 pages)
11 November 2003Return made up to 21/09/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 November 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 September 2000Return made up to 21/09/00; full list of members (6 pages)
13 September 2000Return made up to 21/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 September 1999Return made up to 21/09/99; no change of members (4 pages)
20 September 1999Return made up to 21/09/99; no change of members (4 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 December 1998Return made up to 21/09/98; no change of members (4 pages)
11 December 1998Return made up to 21/09/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 October 1997Return made up to 21/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1997Return made up to 21/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 October 1996Return made up to 21/09/96; no change of members (4 pages)
8 October 1996Return made up to 21/09/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 October 1995Return made up to 21/09/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 September 1990Incorporation (13 pages)
21 September 1990Incorporation (13 pages)