Company NameLone Pine Software Company Limited
Company StatusDissolved
Company Number02978403
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameChristopher Timothy Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(same day as company formation)
RoleComputer Software Management
Country of ResidenceUnited Kingdom
Correspondence Address52a Chorley Road
Hilldale
Lancashire
WN8 7AS
Secretary NameEurosecretaries Limited (Corporation)
StatusClosed
Appointed30 December 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 09 July 2002)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Callsoft Limited
Suite 102 Exchange Tower
Harbour Exchange Souare
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,671
Cash£2,101
Current Liabilities£2,434

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 07/10/99; full list of members (6 pages)
29 October 1999Location of register of members (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 October 1998Return made up to 07/10/98; full list of members (6 pages)
14 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
21 October 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Full accounts made up to 30 September 1996 (11 pages)
6 April 1997Registered office changed on 06/04/97 from: victoria house 64 paul street london EC2A 4NA (1 page)
11 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/03/97
(1 page)
3 January 1997Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page)
11 October 1996Return made up to 07/10/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (10 pages)
19 December 1995Return made up to 07/10/95; full list of members (6 pages)
2 May 1995Company name changed advanced direct solutions limite d\certificate issued on 03/05/95 (4 pages)