Company NameParasoft Associates Limited
Company StatusDissolved
Company Number03095578
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Alfred O Hare
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 19 March 2002)
RoleComputer Consultant
Correspondence Address302 Cascades Tower
2/4 Westferry Road
London
E14 8JN
Secretary NameEllen O'Hare
NationalityBritish
StatusClosed
Appointed05 April 1996(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address6
Quoile Park
Downpatrick
County Down
BT30 6SH
Northern Ireland
Secretary NameAngela Margaret O Hare
NationalityBritish
StatusResigned
Appointed04 October 1995(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address6 Kary Hill House
Quoile Park
Downpatrick
County Down
BT30 6SH
Northern Ireland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address302 Cascades Tower
2/4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 September 2000Return made up to 25/08/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Registered office changed on 21/01/00 from: jsa house 110 the parade watford WD1 2GB (1 page)
23 August 1999Return made up to 25/08/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 September 1998Return made up to 25/08/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 May 1998Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
19 September 1997Return made up to 25/08/97; no change of members (4 pages)
7 July 1997Registered office changed on 07/07/97 from: suite 5 equity house 42 central square wembley middlesex HA9 7AL (1 page)
29 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Registered office changed on 11/06/97 from: flat 25 cunningham court maida vale london W9 1AE (1 page)
11 June 1997Director's particulars changed (1 page)
11 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed (1 page)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
24 October 1995New director appointed (2 pages)
25 August 1995Incorporation (28 pages)