Company NameAJD Software Systems Limited
Company StatusDissolved
Company Number03455041
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameAlastair John Duncan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleSystems Integration
Correspondence AddressFlat 26 Fir Lodge
3 Gypsy Lane
Putney
London
SW15 5SA
Secretary NameBarbara Elizabeth Tooley
NationalityBritish
StatusClosed
Appointed09 December 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address2 The Stables Berkswell Hall
Meriden Road Berkswell
Coventry
CV7 7BG
Secretary NameBeverley Davies
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 26 Fir Lodge
3 Gypsy Lane
Putney
London
SW15 5SA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£52,483
Net Worth£2,643
Cash£4,746
Current Liabilities£2,312

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
18 December 2002Secretary resigned (1 page)
4 December 2002Return made up to 24/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
5 March 2002Return made up to 24/10/00; no change of members (7 pages)
5 March 2002Secretary's particulars changed (1 page)
5 March 2002Return made up to 24/10/01; full list of members (7 pages)
5 March 2002Director's particulars changed (1 page)
3 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
2 November 2000Full accounts made up to 31 October 1999 (12 pages)
2 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 October 1998 (13 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Return made up to 24/10/98; full list of members (6 pages)
11 February 1998Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1997Secretary's particulars changed (1 page)
29 October 1997Registered office changed on 29/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 October 1997Incorporation (18 pages)