Company NameBDO Software Limited
Company StatusDissolved
Company Number03267248
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(2 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed18 December 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1999)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bdo Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts5 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
7 July 2014Appointment of Andrew Butterworth as a director on 27 June 2014 (2 pages)
25 March 2014Accounts made up to 5 July 2013 (5 pages)
25 March 2014Accounts made up to 5 July 2013 (5 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
20 June 2013Company name changed pkf software LIMITED\certificate issued on 20/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-19
(3 pages)
9 October 2012Accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Calum William Stewart on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page)
14 March 2011Director's details changed for Martin Roy Goodchild on 14 March 2011 (2 pages)
13 December 2010Accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts made up to 31 March 2009 (5 pages)
14 October 2009Director's details changed for Martin Roy Goodchild on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Roy Goodchild on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Calum William Stewart on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Calum William Stewart on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 December 2006Accounts made up to 31 March 2006 (5 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
1 February 2006Accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
4 April 2005Director resigned (1 page)
2 February 2005Accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
25 November 2003Accounts made up to 31 March 2003 (2 pages)
26 October 2003Return made up to 02/10/03; full list of members (8 pages)
11 May 2003Director's particulars changed (1 page)
4 February 2003Accounts made up to 31 March 2002 (4 pages)
26 October 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
30 January 2002Accounts made up to 31 March 2001 (4 pages)
30 October 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
20 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 January 2001Accounts made up to 30 April 2000 (4 pages)
3 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts made up to 30 April 1999 (4 pages)
27 October 1999Return made up to 22/10/99; full list of members (7 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1999Company name changed opticfast (no 3) LIMITED\certificate issued on 17/03/99 (3 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Secretary resigned (1 page)
25 February 1999Accounts made up to 30 April 1998 (4 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
28 October 1998Return made up to 22/10/98; no change of members (6 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
2 March 1998Accounts made up to 30 April 1997 (4 pages)
12 February 1998Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
21 October 1997Return made up to 22/10/97; full list of members (7 pages)
29 January 1997Memorandum and Articles of Association (13 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (3 pages)
28 January 1997New director appointed (3 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 December 1996Company name changed speed 5902 LIMITED\certificate issued on 30/12/96 (2 pages)
22 October 1996Incorporation (18 pages)