Company NameTraverse Software Limited
DirectorMichael Marin Bertini
Company StatusDissolved
Company Number03249163
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)
Previous NameIntercede 1197 Limited

Directors

Director NameMichael Marin Bertini
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 1996(2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address3/185 Old Brompton Road
London
SW5 0AN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameCraig Alan Faulds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1996(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 1997)
RoleFinance Director
Correspondence Address5026 Lexington Avenue North
Shoreview
Minnesota
55126
Director NameWilliam Robert Wolff
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1996(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 1997)
RoleChief Executive Officer
Correspondence Address12771 Dover Drive
Apple Valley
Dakota
55124
Secretary NameDavid Hugh Curtis
NationalityBritish
StatusResigned
Appointed17 January 1997(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 20 February 1997)
RoleAccountant
Correspondence Address60 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (6 pages)
30 March 2001Liquidators statement of receipts and payments (6 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C - replacement of liquidator (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
7 October 1999Registered office changed on 07/10/99 from: suite 9/10 pantiles bus centre pantiles chambers 85 high street tunbridge wells kent TN1 1YG (1 page)
6 October 1999Appointment of a voluntary liquidator (1 page)
6 October 1999Declaration of solvency (3 pages)
6 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 1999Strike-off action suspended (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
20 February 1998Secretary resigned (1 page)
26 January 1998Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
1 November 1996Company name changed intercede 1197 LIMITED\certificate issued on 04/11/96 (2 pages)
12 September 1996Incorporation (38 pages)