Company NameP.T Software Systems Limited
Company StatusDissolved
Company Number03270254
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameEventchain Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameThomas Andre Lear Teixeira
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(1 month after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2001)
RoleProject Manager
Correspondence AddressWoodcroft Cottage
Ivywell Road
Bristol
Avon
BS9 1NX
Secretary NameThomas Andre Lear Teixeira
NationalityBritish
StatusClosed
Appointed29 November 1996(1 month after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2001)
RoleProject Manager
Correspondence AddressWoodcroft Cottage
Ivywell Road
Bristol
Avon
BS9 1NX
Director NameIan James Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(4 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2001)
RoleSoftware Consultant
Correspondence Address15 The Paragon
Clifton
Bristol
BS8 4LA
Director NameStephen Philip Price
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2000)
RoleRegional Director
Correspondence Address43 Oakfield Road
Bristol
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address767 High Road
Finchley
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
16 March 2000Director resigned (1 page)
21 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Return made up to 28/10/98; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Ad 26/02/97--------- £ si 1@1 (2 pages)
5 February 1999New director appointed (2 pages)
25 November 1997Accounts for a dormant company made up to 31 October 1997 (3 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Memorandum and Articles of Association (13 pages)
11 December 1996Company name changed eventchain LIMITED\certificate issued on 12/12/96 (2 pages)
10 December 1996Secretary resigned (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Director resigned (2 pages)
10 December 1996Registered office changed on 10/12/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
10 December 1996New director appointed (2 pages)
28 October 1996Incorporation (19 pages)