Company NamePraxis Software Engineering Limited
Company StatusDissolved
Company Number03302461
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)
Previous NameQuenmore Limited

Business Activity

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

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(4 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 02 March 2021)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1999)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1999)
RoleSnr Ptar Mgmt Consultants
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
3 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (9 pages)
8 August 2019Liquidators' statement of receipts and payments to 23 May 2019 (10 pages)
15 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages)
11 June 2018Declaration of solvency (5 pages)
11 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
11 June 2018Appointment of a voluntary liquidator (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,032,150
(6 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,032,150
(6 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
23 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
23 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,032,150
(5 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,032,150
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,032,150
(5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,032,150
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
25 February 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
25 February 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
25 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
25 February 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
23 January 2006New director appointed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (5 pages)
25 January 2005Return made up to 15/01/05; full list of members (5 pages)
1 April 2004Full accounts made up to 31 May 2003 (8 pages)
1 April 2004Full accounts made up to 31 May 2003 (8 pages)
25 February 2004Return made up to 15/01/04; full list of members (7 pages)
25 February 2004Return made up to 15/01/04; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
4 March 2003Full accounts made up to 31 May 2002 (8 pages)
4 March 2003Full accounts made up to 31 May 2002 (8 pages)
19 February 2003Return made up to 15/01/03; full list of members (5 pages)
19 February 2003Return made up to 15/01/03; full list of members (5 pages)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
14 February 2002Return made up to 15/01/02; full list of members (5 pages)
14 February 2002Return made up to 15/01/02; full list of members (5 pages)
30 January 2002Full accounts made up to 31 May 2001 (8 pages)
30 January 2002Full accounts made up to 31 May 2001 (8 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
21 January 2001Return made up to 15/01/01; full list of members (5 pages)
21 January 2001Return made up to 15/01/01; full list of members (5 pages)
19 October 2000Full accounts made up to 31 May 2000 (8 pages)
19 October 2000Full accounts made up to 31 May 2000 (8 pages)
28 March 2000Full accounts made up to 31 May 1999 (10 pages)
28 March 2000Full accounts made up to 31 May 1999 (10 pages)
23 February 2000Return made up to 15/01/00; full list of members (7 pages)
23 February 2000Return made up to 15/01/00; full list of members (7 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
29 January 1999Return made up to 15/01/99; full list of members (7 pages)
29 January 1999Return made up to 15/01/99; full list of members (7 pages)
25 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Amending 88R doa 250297 (2 pages)
25 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Amending 88R doa 250297 (2 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Ad 29/04/98--------- £ si [email protected] £ ic 1032149/1032149 (2 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Ad 29/04/98--------- £ si [email protected] £ ic 1032149/1032149 (2 pages)
17 November 1998Full accounts made up to 31 May 1998 (11 pages)
17 November 1998Full accounts made up to 31 May 1998 (11 pages)
9 June 1998Statement of affairs (4 pages)
9 June 1998Ad 25/02/97--------- £ si [email protected] (2 pages)
9 June 1998Statement of affairs (4 pages)
9 June 1998Ad 25/02/97--------- £ si [email protected] (2 pages)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
26 February 1998Return made up to 15/01/98; full list of members (7 pages)
26 February 1998Return made up to 15/01/98; full list of members (7 pages)
18 March 1997Memorandum and Articles of Association (10 pages)
18 March 1997Memorandum and Articles of Association (10 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 February 1997£ nc 1000/1500000 17/02/97 (1 page)
24 February 1997Div s-div 17/02/97 (1 page)
24 February 1997Div s-div 17/02/97 (1 page)
24 February 1997£ nc 1000/1500000 17/02/97 (1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New secretary appointed (2 pages)
12 February 1997Accounting reference date extended from 31/01/98 to 15/04/98 (1 page)
12 February 1997Accounting reference date extended from 31/01/98 to 15/04/98 (1 page)
10 February 1997Company name changed quenmore LIMITED\certificate issued on 11/02/97 (2 pages)
10 February 1997Company name changed quenmore LIMITED\certificate issued on 11/02/97 (2 pages)
15 January 1997Incorporation (17 pages)
15 January 1997Incorporation (17 pages)