Company NameIngenium Software Limited
DirectorJon Biddle Roth
Company StatusDissolved
Company Number02919646
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

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

Directors

Director NameJon Biddle Roth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressPass Christian
Mississippi
Usa
Ms 39571
Director NameJohn Biddle Roth
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1995(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 29 December 1999)
RoleCompany Director
Correspondence Address317 East 2nd Street
Pass Christian
Mississippi Ms 39571
Usa
Director NamePatricia Anne Teden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleResearch Manager
Correspondence AddressPass Christian
Mississippi
Ms 39571
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£396,278
Gross Profit£47,772
Cash£2,548
Current Liabilities£102,149

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
7 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Appointment of a voluntary liquidator (2 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2000Statement of affairs (7 pages)
4 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 100 baker street london W1M 1LA (1 page)
14 January 2000Director resigned (1 page)
5 July 1999Director resigned (1 page)
15 June 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1999Full accounts made up to 30 June 1998 (11 pages)
31 July 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Memorandum and Articles of Association (9 pages)
20 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
26 January 1998New director appointed (2 pages)
8 June 1997Full accounts made up to 30 June 1996 (9 pages)
8 May 1997Return made up to 15/04/97; full list of members (5 pages)
5 August 1996Full accounts made up to 30 June 1995 (9 pages)
16 June 1996Return made up to 15/04/96; full list of members (6 pages)
23 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
31 March 1996New director appointed (2 pages)
8 December 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 July 1995Return made up to 15/04/95; full list of members (6 pages)
19 June 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)