Company NameAmaran Software Limited
Company StatusDissolved
Company Number03055937
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 12 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Cousins Close
West Drayton
Middlesex
UB7 8QG
Secretary NameKaren Lesley Brown
NationalityBritish
StatusClosed
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Cousins Close
West Drayton
Middlesex
UB7 8QG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 Cousins Close
West Drayton
Middlesex
UB7 8QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts13 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
26 July 2001Total exemption full accounts made up to 13 September 2000 (11 pages)
15 June 2001Return made up to 12/05/01; full list of members (6 pages)
30 June 2000Full accounts made up to 13 September 1999 (10 pages)
8 June 2000Return made up to 12/05/00; full list of members (6 pages)
16 July 1999Full accounts made up to 13 September 1998 (11 pages)
12 July 1999Return made up to 12/05/99; no change of members (4 pages)
7 July 1998Return made up to 12/05/98; full list of members (6 pages)
16 April 1998Full accounts made up to 13 September 1997 (12 pages)
17 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Full accounts made up to 13 September 1996 (11 pages)
27 October 1996Registered office changed on 27/10/96 from: 7 farriers close the farriers epsom surrey KT17 1LS (1 page)
5 June 1996Return made up to 12/05/96; full list of members (6 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1995Incorporation (22 pages)