Company NameCategoric Software Limited
DirectorRay Hood
Company StatusDissolved
Company Number03187171
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Previous NameCompulogic Limited

Business Activity

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

Directors

Director NameRay Hood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican Usa
StatusCurrent
Appointed15 October 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCEO
Correspondence Address3615 Stanford
Dallas
Tx 75225
United States
Director NameMr Mustapha Safi Amine Captan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleSoftware Consultant
Correspondence Address2 Beech Close Court
Cobham
Surrey
KT11 2HA
Secretary NameLorraine Boyle
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Vaughan Road
Thames Ditton
Surrey
KT7 0UF
Director NameOliver Duncan Charles Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address54 Parker Avenue
San Francisco
California
94118
Director NameThorgeir Lennart Einarsson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed01 August 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
6 Links Green Way
Cobham
Surrey
KT11 2QH
Secretary NameThorgeir Lennart Einarsson
NationalityIcelandic
StatusResigned
Appointed01 August 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
6 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameAugust Keder
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2002)
RoleSenior Investment Manager
Correspondence Address26 Sq Du Solbosch
Brussels
B1050
Director NameDirk Creado
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2000)
RoleSenior Investment Manager
Correspondence AddressCelestijnenlaan 49/9
Heverlee 3001
Belgium
Foreign
Director NameAlex Brabers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2002)
RoleEconomist
Correspondence AddressSparrenstraat 115a
Rotselaar
3110
Belgium
Director NameMartti Malka
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2003)
RoleBusiness Executive
Correspondence AddressFlat 6
45 Queensgate Gardens
London
SW7 5ND
Director NameAlexis Figeac
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressKreuzbergstrasse 76
D-10965
Berlin
Germany
Secretary NameMr Steve Roy Bennetts
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameNiels Von Der Hude
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2002(6 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 February 2003)
RoleInvestment Manager
Correspondence Address18 Moewen Street
Falkensee
Brandenbury 14612
Germany
Secretary NameMohammed Ishaq Malik
NationalityBritish
StatusResigned
Appointed11 July 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address105 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameJacques Marchetti
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address24 Avenue Des Chartreux
Marseille
13004
Foreign
Director NameMike Medcalfe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressSalders Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 1EF
Director NameLawrence Peter Wienszczak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2004(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 January 2005)
RoleC O O
Correspondence AddressButton Down House
Weston Road
Upton Grey
Hampshire
RG25 2RJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Administrator's progress report (6 pages)
22 March 2006Notice of move from Administration to Dissolution (10 pages)
30 November 2005Statement of affairs (8 pages)
20 October 2005Administrator's progress report (18 pages)
24 May 2005Statement of administrator's proposal (28 pages)
5 April 2005Registered office changed on 05/04/05 from: the old mill mill yard cobham park road cobham surrey KT11 3NE (1 page)
30 March 2005Appointment of an administrator (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
8 November 2004New director appointed (1 page)
22 October 2004Director resigned (1 page)
25 June 2004Return made up to 17/04/04; full list of members (9 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Notice of completion of voluntary arrangement (6 pages)
2 June 2003Return made up to 17/04/03; full list of members (7 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 March 2003Auditor's resignation (1 page)
20 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
11 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
8 July 2002Particulars of mortgage/charge (4 pages)
18 June 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
31 October 2001Full accounts made up to 30 June 2000 (16 pages)
8 July 2001Full accounts made up to 30 June 1999 (14 pages)
21 June 2001Location of register of members (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 17/04/01; full list of members (11 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(69 pages)
23 November 2000S-div 16/11/00 (1 page)
21 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Registered office changed on 02/10/00 from: 80-83 victoria road surbiton surrey KT6 4NS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
30 May 2000Director's particulars changed (1 page)
25 May 2000Return made up to 17/04/00; full list of members (11 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 November 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Return made up to 17/04/99; full list of members (10 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
8 April 1999Company name changed compulogic LIMITED\certificate issued on 09/04/99 (10 pages)
7 April 1999Ad 30/09/98--------- £ si [email protected]=5 £ si 1000000@1=1000000 £ ic 1000999/2001004 (3 pages)
10 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
10 November 1998£ nc 1000999/3001004 30/09/98 (1 page)
28 August 1998Full accounts made up to 31 May 1998 (11 pages)
28 July 1998Return made up to 17/04/98; full list of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 80-83 victoria road surbiton surrey KT6 4NS (1 page)
9 January 1998Registered office changed on 09/01/98 from: charter house 26 claremont road surbiton surrey KT6 4RD (1 page)
8 September 1997Nc inc already adjusted 01/09/97 (1 page)
8 September 1997S-div 01/09/97 (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 September 1997Ad 01/09/97--------- £ si 999999@1=999999 £ ic 1000/1000999 (2 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Full accounts made up to 31 May 1997 (9 pages)
14 August 1997Ad 21/07/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
24 April 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
15 April 1997Ad 27/02/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
15 April 1997£ nc 100/1000 27/02/97 (1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1997Accounting reference date shortened from 05/04 to 31/03 (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
1 August 1996Registered office changed on 01/08/96 from: 33 vaughan road thames ditton surrey KT7 0UF (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
2 June 1996Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 April 1996Incorporation (18 pages)