Company NameFour Soft UK Limited
Company StatusDissolved
Company Number03373490
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hicks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 02 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Christopher Michael Soanes
StatusClosed
Appointed04 October 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 02 September 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameRichard Paul Last
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 1998)
RoleManager
Correspondence Address38 Middle Stoke
Limpley Stoke
Bath
BA2 7GF
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Robert Stephen Saul
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2003)
RoleManager
Correspondence AddressThe Glen
Smelthouses
Harrogate
North Yorkshire
HG3 4DJ
Director NameMr Nicholas Edward Ellis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 27 January 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWestham Lodge
Wellesbourne Road
Barford
Warwickshire
CV35 8DS
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Secretary NameMr Colin Stephen Campbell
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameBen Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2005)
RoleChartered Accountant
Correspondence AddressChurchfield Lodge
Churchfield Path
Cheshunt
Hertfordshire
EN8 9EG
Director NameMr David George Pickburn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Leeds Road
Otley
West Yorkshire
LS21 3BW
Secretary NameChristopher Philip Bromley
NationalityBritish
StatusResigned
Appointed06 February 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address27 Morningside
Earlsdon
Coventry
West Midlands
CV5 6PD
Director NameMr Srikanth Reddy Palem
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2005(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHouse No 180 Plot No 99
Womens Coop Society Road 5 Jubilee
Hyderabad
Andhra Pradesh
Foreign
Director NameMr Biju Sivaraman Nair
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2005(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot No. 301, Pearl Block
Sri Sai Ram Manor, Sri Nagar Colony
Hyderabad
Andhra Pradesh
Foreign
Secretary NameNaresh Kumar Patro
NationalityBritish
StatusResigned
Appointed02 September 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address5q1 A3, Cyber Towers
Hitec City, Madhapur
Hyderbad
Andhra Pradesh 500081
India
Director NameGanesan Ramachandran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address101 Bramcote Lane
Nottingham
Nottinghamshire
NG8 2NJ
Director NameKalyana Chakravarthi Gangavarapu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2006(9 years after company formation)
Appointment Duration2 years (resigned 18 June 2008)
RoleService
Correspondence Address14, Bharathi Avenue
Old Bowenpally
Secunderabad
Andhra Pradesh500 011
India
Secretary NameMr Martin Terence Wakelam
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2008)
RoleAccountant
Correspondence Address28 The Russets
Sandal
Wakefield
WF2 6JF
Director NameMr Rajshekhar Roy
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2012)
RoleSr. Vice President - Global Deliver
Country of ResidenceIndia
Correspondence Address402 Surakshaa Millenium
Plot No. 13 & 14
Whitefields
Kondapur, Hyderabad 5000033
India
Secretary NameMs Seena Sankar
StatusResigned
Appointed23 October 2008(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2009)
RoleSecretary
Correspondence AddressPlot No. 297/298 Flat No. 502
Lakshmi Residency, 6th Phase
Kukatpally
Hyderabad
India
Secretary NameMrs Kavitha Pakala
StatusResigned
Appointed12 October 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2011)
RoleCompany Director
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr Simon Wesley Shore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2012)
RoleVp European Sales
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr John William Love
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleVp Global Business Development
Country of ResidenceEngland
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr Johnny Hanberg Thogersen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2013)
RoleManaging Director Four Soft Nordic
Country of ResidenceDenmark
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Secretary NameMs Seena Sankar
StatusResigned
Appointed13 June 2011(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2012)
RoleCompany Director
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr Rakesh Kumar Munigala
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr Soubhik Ghosh
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Secretary NameMr Sridhar Aripirala
StatusResigned
Appointed10 August 2012(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 09 March 2013)
RoleCompany Director
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Secretary NameMr Raghuram Mallela
StatusResigned
Appointed09 March 2013(15 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressNewstead House
Lake View Drive
Annesley
Nottinghamshire
NG15 0DT
Director NameMr Robert James Farrell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4m Building Malaga Avenue
Manchester Airport
Manchester
M90 3RR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,347,000
Gross Profit£1,124,000
Net Worth£327,000
Cash£407,000
Current Liabilities£598,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
26 April 2016Register inspection address has been changed to 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages)
26 April 2016Register inspection address has been changed to 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages)
26 April 2016Register(s) moved to registered inspection location 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages)
26 April 2016Register(s) moved to registered inspection location 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages)
14 April 2016Satisfaction of charge 033734900011 in full (4 pages)
14 April 2016Satisfaction of charge 033734900010 in full (4 pages)
14 April 2016Satisfaction of charge 033734900011 in full (4 pages)
14 April 2016Satisfaction of charge 033734900008 in full (4 pages)
14 April 2016Satisfaction of charge 033734900010 in full (4 pages)
14 April 2016Satisfaction of charge 033734900008 in full (4 pages)
24 March 2016Satisfaction of charge 033734900006 in full (1 page)
24 March 2016Satisfaction of charge 033734900007 in full (1 page)
24 March 2016Satisfaction of charge 033734900009 in full (1 page)
24 March 2016Satisfaction of charge 033734900006 in full (1 page)
24 March 2016Satisfaction of charge 033734900007 in full (1 page)
24 March 2016Satisfaction of charge 033734900009 in full (1 page)
18 December 2015Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Hill House 1 Little New Street London EC4A 3TR on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Hill House 1 Little New Street London EC4A 3TR on 18 December 2015 (2 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
13 November 2015Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (20 pages)
16 December 2014Full accounts made up to 31 March 2014 (20 pages)
9 October 2014Registration of charge 033734900010, created on 30 September 2014 (70 pages)
9 October 2014Registration of charge 033734900011, created on 30 September 2014 (14 pages)
9 October 2014Registration of charge 033734900010, created on 30 September 2014 (70 pages)
9 October 2014Registration of charge 033734900011, created on 30 September 2014 (14 pages)
3 October 2014Registration of charge 033734900009, created on 30 September 2014 (70 pages)
3 October 2014Registration of charge 033734900009, created on 30 September 2014 (70 pages)
21 May 2014Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages)
21 May 2014Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages)
21 May 2014Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page)
21 May 2014Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page)
21 May 2014Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages)
21 May 2014Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages)
21 May 2014Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages)
21 May 2014Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page)
15 November 2013Registration of charge 033734900008 (16 pages)
15 November 2013Registration of charge 033734900008 (16 pages)
2 November 2013Registration of charge 033734900007 (16 pages)
2 November 2013Registration of charge 033734900006 (19 pages)
2 November 2013Registration of charge 033734900006 (19 pages)
2 November 2013Registration of charge 033734900007 (16 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Appointment of Mr Christopher Michael Soanes as a secretary (2 pages)
18 October 2013Appointment of Mr Christopher Michael Soanes as a secretary (2 pages)
17 October 2013Termination of appointment of Johnny Hanberg Thogersen as a director (1 page)
17 October 2013Termination of appointment of Rakesh Munigala as a director (1 page)
17 October 2013Appointment of Mr Robert James Farrell as a director (2 pages)
17 October 2013Termination of appointment of Soubhik Ghosh as a director (1 page)
17 October 2013Termination of appointment of Raghuram Mallela as a secretary (1 page)
17 October 2013Appointment of Mr Robert James Farrell as a director (2 pages)
17 October 2013Appointment of Mr Andrew William Hicks as a director (2 pages)
17 October 2013Termination of appointment of Srikanth Palem as a director (1 page)
17 October 2013Termination of appointment of Johnny Hanberg Thogersen as a director (1 page)
17 October 2013Appointment of Mr Andrew William Hicks as a director (2 pages)
17 October 2013Termination of appointment of Rakesh Munigala as a director (1 page)
17 October 2013Termination of appointment of Biju Nair as a director (1 page)
17 October 2013Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages)
17 October 2013Termination of appointment of Srikanth Palem as a director (1 page)
17 October 2013Termination of appointment of Raghuram Mallela as a secretary (1 page)
17 October 2013Termination of appointment of Biju Nair as a director (1 page)
17 October 2013Termination of appointment of Soubhik Ghosh as a director (1 page)
12 July 2013Full accounts made up to 31 March 2013 (19 pages)
12 July 2013Full accounts made up to 31 March 2013 (19 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
19 March 2013Appointment of Mr Raghuram Mallela as a secretary (1 page)
19 March 2013Appointment of Mr Raghuram Mallela as a secretary (1 page)
19 March 2013Termination of appointment of Sridhar Aripirala as a secretary (1 page)
19 March 2013Termination of appointment of Sridhar Aripirala as a secretary (1 page)
4 September 2012Termination of appointment of John Love as a director (1 page)
4 September 2012Termination of appointment of John Love as a director (1 page)
24 August 2012Appointment of Mr Sridhar Aripirala as a secretary (1 page)
24 August 2012Appointment of Mr Sridhar Aripirala as a secretary (1 page)
22 August 2012Termination of appointment of Seena Sankar as a secretary (1 page)
22 August 2012Termination of appointment of Seena Sankar as a secretary (1 page)
27 June 2012Full accounts made up to 31 March 2012 (19 pages)
27 June 2012Full accounts made up to 31 March 2012 (19 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
18 January 2012Termination of appointment of Rajshekhar Roy as a director (1 page)
18 January 2012Termination of appointment of Simon Shore as a director (1 page)
18 January 2012Termination of appointment of Simon Shore as a director (1 page)
18 January 2012Termination of appointment of Rajshekhar Roy as a director (1 page)
21 December 2011Appointment of Mr Rakesh Kumar Munigala as a director (2 pages)
21 December 2011Appointment of Mr. Soubhik Ghosh as a director (2 pages)
21 December 2011Appointment of Mr. Soubhik Ghosh as a director (2 pages)
21 December 2011Appointment of Mr Rakesh Kumar Munigala as a director (2 pages)
25 November 2011Full accounts made up to 31 March 2011 (19 pages)
25 November 2011Full accounts made up to 31 March 2011 (19 pages)
11 July 2011Appointment of Ms Seena Sankar as a secretary (1 page)
11 July 2011Termination of appointment of Kavitha Pakala as a secretary (1 page)
11 July 2011Appointment of Ms Seena Sankar as a secretary (1 page)
11 July 2011Termination of appointment of Kavitha Pakala as a secretary (1 page)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
25 August 2010Appointment of Mr Johnny Hanberg Thogersen as a director (2 pages)
25 August 2010Appointment of Mr Johnny Hanberg Thogersen as a director (2 pages)
15 July 2010Full accounts made up to 31 March 2010 (20 pages)
15 July 2010Full accounts made up to 31 March 2010 (20 pages)
16 June 2010Appointment of Mr John William Love as a director (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr John William Love as a director (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Srikanth Reddy Palem on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Biju Sivaraman Nair on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Rajshekhar Roy on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Srikanth Reddy Palem on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Rajshekhar Roy on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Biju Sivaraman Nair on 20 May 2010 (2 pages)
4 February 2010Termination of appointment of David Pickburn as a director (1 page)
4 February 2010Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of David Pickburn as a director (1 page)
4 February 2010Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2009Appointment of Mr Simon Wesley Shire as a director (2 pages)
17 December 2009Appointment of Mr Simon Wesley Shire as a director (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 November 2009Appointment of Mrs Kavitha Pakala as a secretary (1 page)
12 November 2009Appointment of Mrs Kavitha Pakala as a secretary (1 page)
29 October 2009Termination of appointment of Seena Sankar as a secretary (1 page)
29 October 2009Termination of appointment of Seena Sankar as a secretary (1 page)
27 October 2009Auditor's resignation (1 page)
27 October 2009Auditor's resignation (1 page)
9 July 2009Full accounts made up to 31 March 2009 (19 pages)
9 July 2009Full accounts made up to 31 March 2009 (19 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 March 2008 (21 pages)
1 April 2009Full accounts made up to 31 March 2008 (21 pages)
23 October 2008Appointment terminated secretary martin wakelam (1 page)
23 October 2008Appointment terminated secretary martin wakelam (1 page)
23 October 2008Secretary appointed ms seena sankar (1 page)
23 October 2008Secretary appointed ms seena sankar (1 page)
19 June 2008Appointment terminated director kalyana gangavarapu (1 page)
19 June 2008Appointment terminated director kalyana gangavarapu (1 page)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
15 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
15 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
23 April 2008Director appointed mr rajshekhar roy (1 page)
23 April 2008Director appointed mr rajshekhar roy (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
13 July 2007Return made up to 20/05/07; no change of members (8 pages)
13 July 2007Return made up to 20/05/07; no change of members (8 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
21 August 2006Full accounts made up to 31 March 2006 (18 pages)
21 August 2006Full accounts made up to 31 March 2006 (18 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
7 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
23 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2006Declaration of assistance for shares acquisition (13 pages)
23 January 2006Declaration of assistance for shares acquisition (15 pages)
23 January 2006Declaration of assistance for shares acquisition (13 pages)
23 January 2006Declaration of assistance for shares acquisition (15 pages)
23 January 2006Declaration of assistance for shares acquisition (14 pages)
23 January 2006Declaration of assistance for shares acquisition (14 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Memorandum and Articles of Association (9 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Memorandum and Articles of Association (9 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Company name changed dcs transport and logistics solu tions LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Company name changed dcs transport and logistics solu tions LIMITED\certificate issued on 20/09/05 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Director resigned (1 page)
15 June 2005Return made up to 20/05/05; full list of members (8 pages)
15 June 2005Return made up to 20/05/05; full list of members (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (18 pages)
11 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 June 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 May 2004Registered office changed on 25/05/04 from: 1ST floor mayesbrook house redvers close lawnswood leeds LS16 6QY (1 page)
25 May 2004Registered office changed on 25/05/04 from: 1ST floor mayesbrook house redvers close lawnswood leeds LS16 6QY (1 page)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
28 May 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 May 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 2002Full accounts made up to 31 December 2001 (18 pages)
2 April 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
16 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Memorandum and Articles of Association (9 pages)
7 April 2000Memorandum and Articles of Association (9 pages)
15 March 2000Company name changed computer integrated external log istics international LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed computer integrated external log istics international LIMITED\certificate issued on 16/03/00 (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
8 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
10 June 1998Memorandum and Articles of Association (9 pages)
10 June 1998Memorandum and Articles of Association (9 pages)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 May 1998Company name changed csi outsourcing LIMITED\certificate issued on 28/05/98 (2 pages)
28 May 1998Company name changed csi outsourcing LIMITED\certificate issued on 28/05/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page)
17 March 1998Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 12 york place leeds LS1 2DS (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 12 york place leeds LS1 2DS (1 page)
20 May 1997Incorporation (15 pages)
20 May 1997Incorporation (15 pages)