Company NameSoftware & Systems International Limited
Company StatusDissolved
Company Number02914122
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)
Previous NameAim To Please Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip John Bowe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 05 November 2013)
RoleSales
Correspondence Address25b Clewer Fields
Windsor
Berkshire
SL4 5BW
Secretary NameMr Philip John Bowe
NationalityBritish
StatusClosed
Appointed01 February 1999(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 05 November 2013)
RoleCompany Director
Correspondence Address25b Clewer Fields
Windsor
Berkshire
SL4 5BW
Director NameStuart Gavin Oldcorn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSystems Analyst
Correspondence AddressClock Tower House
The Willows Maidenhead Road
Windsor
Berkshire
SL4 5TP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr David Oldcorn
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower House
The Willows Maidenhead Road
Windsor
Berks
SL4 5TP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1998)
RoleFinancial Dir
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameMr Ronald Edward Austin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1998)
RoleConsultant
Correspondence Address18 The Glade
Colchester
Essex
CO4 3JD
Director NamePatricia Valerie Oldcorn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2000)
RoleMarketing
Correspondence AddressClock Tower House The Willows
Maidenhead Road
Windsor
Berkshire
SL4 5TP
Director NameNils John Purser
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1999)
RoleBusiness Consultant
Correspondence AddressWhite Rose Lodge High Street
Upper Dean
Huntingdon
Cambridgeshire
PE18 0ND
Secretary NameDavid James Coulter Cunningham
NationalityBritish
StatusResigned
Appointed08 April 1998(4 years after company formation)
Appointment Duration4 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address5 Coniston Close
Horsham
West Sussex
RH12 4GU

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£444,380
Gross Profit£251,890
Cash£1,411
Current Liabilities£413,080

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Notice of completion of voluntary arrangement (6 pages)
13 March 2013Notice of completion of voluntary arrangement (6 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2007 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2008 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2007 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2007 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2008 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2008 (3 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (10 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (10 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (10 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2004 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2003 (3 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
14 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2002 (3 pages)
14 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2002 (3 pages)
14 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2002 (3 pages)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2001 (2 pages)
18 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2001 (2 pages)
18 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2001 (2 pages)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
25 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2000 (2 pages)
25 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2000 (2 pages)
25 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2000 (2 pages)
2 February 2000Full accounts made up to 31 March 1998 (13 pages)
2 February 2000Full accounts made up to 31 March 1998 (13 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
3 September 1999Variation to vol arr (4 pages)
3 September 1999Variation to vol arr (4 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
14 July 1999Return made up to 29/03/99; no change of members (6 pages)
14 July 1999Return made up to 29/03/99; no change of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
20 May 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 May 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 3 bristol way slough berkshire SL1 3QE (1 page)
9 October 1998Registered office changed on 09/10/98 from: 3 bristol way slough berkshire SL1 3QE (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
14 August 1998Auditors resignation (4 pages)
14 August 1998Auditors resignation (4 pages)
24 April 1998Statement of affairs (6 pages)
24 April 1998Statement of affairs (6 pages)
24 April 1998S-div 23/02/98 (1 page)
24 April 1998Ad 23/02/98-13/03/98 £ si 996@1 £ si [email protected] (2 pages)
24 April 1998S-div 23/02/98 (1 page)
24 April 1998Ad 23/02/98-13/03/98 £ si 996@1 £ si [email protected] (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Return made up to 29/03/98; full list of members (8 pages)
23 April 1998Return made up to 29/03/98; full list of members (8 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998£ nc 1000/500000 13/03/98 (1 page)
2 April 1998£ nc 1000/500000 13/03/98 (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
12 November 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 November 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 May 1997Return made up to 29/03/97; full list of members (6 pages)
20 May 1997Return made up to 29/03/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 May 1996 (8 pages)
18 December 1996Full accounts made up to 31 May 1996 (8 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
4 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 04/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Return made up to 29/03/96; full list of members (6 pages)
20 July 1995Registered office changed on 20/07/95 from: kalsan and co rowlandson house 289-293 ballards lane london N12 8NP (1 page)
20 July 1995Registered office changed on 20/07/95 from: kalsan and co rowlandson house 289-293 ballards lane london N12 8NP (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (3 pages)
14 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
14 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)