London
W14 0QL
Director Name | Mr Michael James Stanton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2017(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Lyric House, 149 Hammersmith Road London W14 0QL |
Director Name | Mr John Harrison Van Arsdale Iii |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2017(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Lyric House, 149 Hammersmith Road London W14 0QL |
Director Name | Neil Douglas Chesterton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 122 Wellesley Road Chiswick London W4 3AP |
Director Name | Mr Douglas Colquhoun MacDonald |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Flat 1 29 Craven Street London WC2N 5NT |
Director Name | Mr Michael Patrick Evans |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest View Canada Road, West Wellow Romsey Hampshire SO51 6DD |
Secretary Name | Neil Douglas Chesterton |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 122 Wellesley Road Chiswick London W4 3AP |
Director Name | Mr Jeremy Grahame Lloyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 23 years, 10 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Barn Fisher Lane South Mundham Chichester West Sussex PO20 1ND |
Secretary Name | Jeremy Grahame Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Boscastle Prinsted Lane Prinsted West Sussex PO10 8HT |
Director Name | Mervyn John Ainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Secretary Name | Mr Russell Martin Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr Roger Martin Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockes Cottage Manor Road West Adderbury Oxfordshire OX17 3EL |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth Isleworth Middlesex TW7 7BE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | icsasoftware.com |
---|---|
Email address | [email protected] |
Telephone | 020 74975511 |
Telephone region | London |
Registered Address | 3rd Floor Lyric House, 149 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100 at £1 | Software Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Appointment of Mr Michael James Stanton as a director on 11 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House, 149 Hammersmith Road London W14 0QL on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Brian David Alexander as a director on 11 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Michael Patrick Evans as a director on 11 August 2017 (1 page) |
15 August 2017 | Appointment of Mr John Harrison Van Arsdale Iii as a director on 11 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Jeremy Grahame Lloyd as a director on 11 August 2017 (1 page) |
11 April 2017 | Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with no updates (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
29 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (3 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of David Wilson as a director (3 pages) |
17 December 2009 | Termination of appointment of Roger Dickinson as a director (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
16 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / michael evans / 04/06/2008 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
21 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: waterman house 41 kingsway london WC2B 6TP (1 page) |
7 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
4 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o brooking knowles & lawrence norgar house 10 east street fareham hampshire PO16 0BN (1 page) |
6 December 2001 | Return made up to 14/10/01; full list of members (5 pages) |
11 December 2000 | Return made up to 14/10/00; full list of members (5 pages) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: c/o david thomas & co 372A shirley road, shirley southamtpon hampshire SO1 3HY (1 page) |
3 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
9 April 1996 | Auditor's resignation (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 January 1996 | Return made up to 14/10/95; full list of members (6 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Secretary resigned;director resigned (4 pages) |
14 October 1992 | Incorporation (12 pages) |