Company NameCoact Limited
Company StatusDissolved
Company Number02755578
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2017(24 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Lyric House, 149 Hammersmith Road
London
W14 0QL
Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2017(24 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Lyric House, 149 Hammersmith Road
London
W14 0QL
Director NameMr John Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2017(24 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Lyric House, 149 Hammersmith Road
London
W14 0QL
Director NameNeil Douglas Chesterton
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 1
122 Wellesley Road Chiswick
London
W4 3AP
Director NameMr Douglas Colquhoun MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 1
29 Craven Street
London
WC2N 5NT
Director NameMr Michael Patrick Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Secretary NameNeil Douglas Chesterton
NationalitySouth African
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 1
122 Wellesley Road Chiswick
London
W4 3AP
Director NameMr Jeremy Grahame Lloyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Barn
Fisher Lane South Mundham
Chichester
West Sussex
PO20 1ND
Secretary NameJeremy Grahame Lloyd
NationalityBritish
StatusResigned
Appointed23 September 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressBoscastle
Prinsted Lane
Prinsted
West Sussex
PO10 8HT
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusResigned
Appointed17 July 2002(9 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(18 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiteicsasoftware.com
Email address[email protected]
Telephone020 74975511
Telephone regionLondon

Location

Registered Address3rd Floor Lyric House, 149 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Software Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
15 August 2017Appointment of Mr Michael James Stanton as a director on 11 August 2017 (2 pages)
15 August 2017Registered 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 2017Appointment of Mr Brian David Alexander as a director on 11 August 2017 (2 pages)
15 August 2017Termination of appointment of Michael Patrick Evans as a director on 11 August 2017 (1 page)
15 August 2017Appointment of Mr John Harrison Van Arsdale Iii as a director on 11 August 2017 (2 pages)
15 August 2017Termination of appointment of Jeremy Grahame Lloyd as a director on 11 August 2017 (1 page)
11 April 2017Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
16 December 2008Return made up to 14/10/08; full list of members (4 pages)
23 June 2008Director's change of particulars / michael evans / 04/06/2008 (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
6 November 2007Return made up to 14/10/07; full list of members (6 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 January 2007Return made up to 14/10/06; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
21 October 2005Return made up to 14/10/05; full list of members (6 pages)
5 September 2005Director's particulars changed (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 October 2004Return made up to 14/10/04; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 March 2004Registered office changed on 03/03/04 from: waterman house 41 kingsway london WC2B 6TP (1 page)
7 November 2003Return made up to 14/10/03; full list of members (6 pages)
4 December 2002Return made up to 14/10/02; full list of members (6 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002New director appointed (3 pages)
30 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Registered 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 2001Return made up to 14/10/01; full list of members (5 pages)
11 December 2000Return made up to 14/10/00; full list of members (5 pages)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Return made up to 14/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Registered office changed on 03/12/97 from: c/o david thomas & co 372A shirley road, shirley southamtpon hampshire SO1 3HY (1 page)
3 December 1997Return made up to 14/10/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 14/10/96; full list of members (6 pages)
9 April 1996Auditor's resignation (1 page)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Return made up to 14/10/95; full list of members (6 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Secretary resigned;director resigned (4 pages)
14 October 1992Incorporation (12 pages)