Company NameSherbrooke Software Limited
Company StatusDissolved
Company Number02935268
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameEmerhumber Limited

Business Activity

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

Directors

Director NameMr Cary John Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(1 week, 5 days after company formation)
Appointment Duration26 years, 5 months (closed 17 November 2020)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressCharter House
2 Troqueer Road
Dumfries
Dumfriesshire
DG2 7RE
Scotland
Director NameMrs Tracy Ann Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(1 week, 5 days after company formation)
Appointment Duration26 years, 5 months (closed 17 November 2020)
RoleResearch Analyst
Country of ResidenceScotland
Correspondence AddressCharter House
2 Troqueer Road
Dumfries
Dumfriesshire
DG2 7RE
Scotland
Secretary NameMrs Tracy Ann Moore
NationalityBritish
StatusClosed
Appointed15 June 1994(1 week, 5 days after company formation)
Appointment Duration26 years, 5 months (closed 17 November 2020)
RoleResearch Analyst
Country of ResidenceScotland
Correspondence AddressCharter House
2 Troqueer Road
Dumfries
Dumfriesshire
DG2 7RE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 June 1994
Appointment Duration1 week, 6 days (resigned 15 June 1994)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 June 1994
Appointment Duration1 week, 6 days (resigned 15 June 1994)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Cary John Moore
50.00%
Ordinary
1 at £1Mrs Tracy Ann Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£17,454
Cash£15,059
Current Liabilities£17,542

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020Registered office address changed from PO Box Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG England to 43 Berkeley Square London W1J 5FJ on 17 March 2020 (1 page)
18 August 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Registered office address changed from 54 Reading Road Burghfield Common Reading Berkshire RG7 3QA England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 54 Reading Road Burghfield Common Reading Berkshire RG7 3QA England on 13 May 2014 (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 34 Reading Road Burghfield Common Reading RG7 3QA on 15 June 2011 (1 page)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 34 Reading Road Burghfield Common Reading RG7 3QA on 15 June 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Cary John Moore on 3 June 2010 (2 pages)
21 July 2010Director's details changed for Cary John Moore on 3 June 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Cary John Moore on 3 June 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 03/06/09; full list of members (9 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2009Return made up to 03/06/09; full list of members (9 pages)
3 December 2008Return made up to 03/06/08; full list of members (8 pages)
3 December 2008Return made up to 03/06/08; full list of members (8 pages)
3 December 2008Return made up to 03/06/07; full list of members (8 pages)
3 December 2008Return made up to 03/06/07; full list of members (8 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 September 2006Return made up to 03/06/06; full list of members (7 pages)
8 September 2006Return made up to 03/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 August 2005Return made up to 03/06/05; full list of members (7 pages)
24 August 2005Return made up to 03/06/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 October 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
1 October 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 October 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 September 2003Return made up to 03/06/03; full list of members (7 pages)
12 September 2003Return made up to 03/06/03; full list of members (7 pages)
11 July 2002Return made up to 03/06/02; full list of members (7 pages)
11 July 2002Return made up to 03/06/02; full list of members (7 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
2 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 6 lamden way burghfield common reading RG7 3LZ (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 6 lamden way burghfield common reading RG7 3LZ (1 page)
19 February 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Secretary's particulars changed (1 page)
25 January 2002Secretary's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Return made up to 03/06/99; full list of members (6 pages)
6 July 1999Return made up to 03/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Company name changed emerhumber LIMITED\certificate issued on 25/02/99 (3 pages)
24 February 1999Company name changed emerhumber LIMITED\certificate issued on 25/02/99 (3 pages)
16 July 1998Return made up to 03/06/98; full list of members (6 pages)
16 July 1998Return made up to 03/06/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 July 1997Return made up to 03/06/97; no change of members (4 pages)
4 July 1997Return made up to 03/06/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
3 November 1996Registered office changed on 03/11/96 from: 43 horseshoe crescent burghfield common reading berkshire RG7 3XW (1 page)
3 November 1996Director's particulars changed (1 page)
3 November 1996Registered office changed on 03/11/96 from: 43 horseshoe crescent burghfield common reading berkshire RG7 3XW (1 page)
11 July 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 June 1995Return made up to 03/06/95; full list of members (6 pages)
29 June 1995Return made up to 03/06/95; full list of members (6 pages)