Company NameSeries 5 Software Limited
DirectorGeoffrey Lang
Company StatusDissolved
Company Number02718380
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey Lang
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleSystems Analyst
Correspondence AddressCedars Lodge The Common
Stanmore
Middlesex
HA7 3HR
Secretary NameSharon Amanda Rodin
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 years after company formation)
Appointment Duration27 years, 11 months
RoleComputer Consultant
Correspondence AddressSuite 201
63 Camden High St
Camden Town
London
NW1 7BT
Director NameMrs Sharon Amanda Rodin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleComputer Consultant
Correspondence AddressCedars Lodge
The Common
Stanmore
HA7 3HR
Secretary NameMr Stanley Rodin
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
8 October 1996Notice of Constitution of Liquidation Committee (2 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996New secretary appointed (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 32A, high street, pinner, middlesex. HA5 5PW (1 page)
12 August 1996Secretary resigned (1 page)
22 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 May 1994 (10 pages)