Company NameFinancial Software Development (U.K.) Limited
Company StatusDissolved
Company Number03400390
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Valerie Ann Gaisford-st Lawrence
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(1 day after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2019)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address1 Walden End
Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Secretary NameMrs Valerie Ann Gaisford-st Lawrence
NationalityBritish
StatusClosed
Appointed09 July 1997(1 day after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2019)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address1 Walden End
Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Director NameMr Alexander William Gaisford St Lawrence
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2017)
RoleSoftware Programmer
Country of ResidenceEngland
Correspondence Address1 Walden End
Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 75801737
Telephone regionLondon

Location

Registered AddressUnit 12 14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

400 at £1Alexander William Gaisford St. Lawrence
40.00%
Ordinary
400 at £1Valerie Ann Gaisford St. Lawrence
40.00%
Ordinary
200 at £1Mathew Thomas Gaisford St. Lawrence
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,064
Cash£6,417
Current Liabilities£14,208

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 February 2018Registered office address changed from C/O Brake Large Ferro 29 Museum Street London WC1A 1LH to Unit 12 14 Southgate Road London N1 3LY on 13 February 2018 (1 page)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Alexander William Gaisford St Lawrence as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Alexander William Gaisford St Lawrence as a director on 31 March 2017 (1 page)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Director's details changed for Alexander William Gaisford St Lawrence on 10 October 2009 (2 pages)
11 July 2011Director's details changed for Valerie Ann Gaisford-St Lawrence on 10 October 2009 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Valerie Ann Gaisford-St Lawrence on 10 October 2009 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Alexander William Gaisford St Lawrence on 10 October 2009 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 08/07/09; no change of members (4 pages)
14 July 2009Return made up to 08/07/09; no change of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 08/07/08; no change of members (4 pages)
15 July 2008Return made up to 08/07/08; no change of members (4 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 July 2007Return made up to 08/07/07; full list of members (7 pages)
23 July 2007Return made up to 08/07/07; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
5 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 July 2003Return made up to 08/07/03; full list of members (7 pages)
8 July 2003Return made up to 08/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 July 2002Return made up to 08/07/02; full list of members (7 pages)
24 July 2002Return made up to 08/07/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
16 July 2001Return made up to 08/07/01; full list of members (6 pages)
16 July 2001Return made up to 08/07/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 July 2000 (2 pages)
27 September 2000Accounts for a small company made up to 31 July 2000 (2 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
28 July 1999Return made up to 08/07/99; no change of members (4 pages)
28 July 1999Return made up to 08/07/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 29 museum street london WC1A 1LH (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 29 museum street london WC1A 1LH (1 page)
1 August 1997Ad 09/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1997Ad 09/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 July 1997Registered office changed on 14/07/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Incorporation (20 pages)
8 July 1997Incorporation (20 pages)