Company NameEtc Software Limited
Company StatusDissolved
Company Number03432116
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameOuterform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Haden Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(1 month after company formation)
Appointment Duration3 years (closed 24 October 2000)
RoleCompany Director
Correspondence Address1 Aspen Close
Bricket Wood
St Albans
Hertfordshire
AL2 3UL
Director NameGary Pruden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(1 month after company formation)
Appointment Duration3 years (closed 24 October 2000)
RoleConsultant
Correspondence Address6 Willow Walk
Welwyn
Hertfordshire
AL6 9SQ
Secretary NameAnthony Mark Cheetham
NationalityBritish
StatusClosed
Appointed16 October 1997(1 month after company formation)
Appointment Duration3 years (closed 24 October 2000)
RoleCompany Director
Correspondence Address27 Trouville Road
Clapham
London
SW4 8QL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
25 February 2000Return made up to 10/09/99; full list of members (6 pages)
21 January 1999Return made up to 10/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(6 pages)
22 December 1998Full accounts made up to 31 March 1998 (4 pages)
7 November 1997Registered office changed on 07/11/97 from: 98 curtain road london EC2A 3AA (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Ad 26/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
24 October 1997Company name changed outerform LIMITED\certificate issued on 27/10/97 (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Registered office changed on 21/10/97 from: 316 beulah hill london SE19 3HF (1 page)
21 October 1997Secretary resigned (1 page)
10 September 1997Incorporation (16 pages)