Company NameSoftware Pointers Limited
Company StatusDissolved
Company Number02789082
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Claudia Lydia Ethel Thomas
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(2 days after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2001)
RoleMachinist (Seamstress)
Correspondence Address10 Alfriston Gardens
Sholing
Southampton
Hampshire
SO19 8GA
Director NameMr James Clifford Thomas
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(2 days after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2001)
RoleRetired
Correspondence Address10 Alfriston Gardens
Sholing
Southampton
Hants
SO19 8GA
Secretary NameMr James Clifford Thomas
NationalityBritish
StatusClosed
Appointed13 February 1993(2 days after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2001)
RoleRetired
Correspondence Address10 Alfriston Gardens
Sholing
Southampton
Hants
SO19 8GA
Director NameMs Anne Michelle Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 One Britton Street
London
EC1M 5NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 6
1 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
16 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 April 1998Registered office changed on 29/04/98 from: 2 market house 12-16 parker street london WC2B 5PH (1 page)
17 March 1998Return made up to 11/02/98; no change of members (4 pages)
18 November 1997Full accounts made up to 28 February 1997 (7 pages)
11 August 1997Registered office changed on 11/08/97 from: 2 garden road burley ringwood hampshire BH24 4EA (1 page)
17 July 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Full accounts made up to 29 February 1996 (8 pages)
14 April 1996Return made up to 11/02/96; no change of members (4 pages)
22 January 1996Full accounts made up to 28 February 1995 (7 pages)
30 April 1995Return made up to 11/02/95; no change of members (4 pages)