Company NameChallenge Software Limited
Company StatusDissolved
Company Number02599570
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameDenise Marie Felstead
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(same day as company formation)
RoleComputer Analyst
Correspondence Address2 High Oaks
Southgate
Crawley
West Sussex
RH11 8PJ
Secretary NamePamela Jean Atkins
NationalityBritish
StatusClosed
Appointed21 May 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address8 Flint Close
Crawley
West Sussex
RH10 7HN
Director NameStephen John Felstead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 4 11 Claremont Gardens
Surbiton
Surrey
KT6 4TL
Secretary NameDenise Marie Felstead
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleComputer Analyst
Correspondence Address2 High Oaks
Southgate
Crawley
West Sussex
RH11 8PJ
Secretary NameAlbert Ronald Cole
NationalityBritish
StatusResigned
Appointed10 April 1995(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2001)
RoleEngineer
Correspondence Address104 Douglas Road
Esher
Surrey
KT10 8BG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,434
Cash£306
Current Liabilities£11,232

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 09/04/02; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (2 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Return made up to 09/04/01; full list of members (6 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 May 2000Return made up to 09/04/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 May 1999Return made up to 09/04/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 May 1997Return made up to 09/04/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 July 1995Return made up to 09/04/95; full list of members (6 pages)