10-15 Bridgewater Square
London
EC2Y 8AH
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookside Billericay Essex CM11 1DT |
Director Name | William Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 March 2007) |
Role | Accountant |
Correspondence Address | 27 Dagden Road Shalford Surrey GU4 8DD |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2007) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | David Morgan Davies |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1999) |
Role | Accountant |
Correspondence Address | Crendon House Westfield Road Long Crendon Aylesbury Buckinghamshire HP18 9EW |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Secretary Name | Peter Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Jeremy Colin Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 62 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Johannes Cornelis Bruggink |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Financial Officer |
Correspondence Address | Burgemeester Den Texlaan 11 Aerdenhout 2111 Cb Netherlands |
Secretary Name | Clare Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 4 Britannia Square Worcester WR1 3DG |
Director Name | Mr David Antony Mellors |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Lower Sand Hills Surbiton Surrey KT6 6RP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
11 February 2004 | Director's particulars changed (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 2 trinity park birmingham B37 7ES (1 page) |
5 January 2004 | Secretary resigned (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
16 May 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 23/04/02; full list of members
|
15 May 2002 | Secretary resigned (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 July 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 9 the courtyard warwick road solihull birmingham west midlands B91 3DA (1 page) |
2 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 June 1998 | Company name changed scheduled software LIMITED\certificate issued on 16/06/98 (2 pages) |
10 June 1998 | Resolutions
|
11 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
23 April 1997 | Incorporation (17 pages) |