Company NameDidgeridoo Software Limited
Company StatusDissolved
Company Number03500538
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameIvan Richard Henry Rainbird
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(3 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (closed 21 November 2006)
RoleSystems Consultant
Correspondence Address28 Troutbeck Road
London
SE14 5PN
Director NameJessica Ruth Rainbird
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed02 February 1999(1 year after company formation)
Appointment Duration7 years, 9 months (closed 21 November 2006)
RoleTherapist
Correspondence Address28 Troutbeck Road
London
SE14 5PN
Secretary NameJessica Ruth Rainbird
NationalityAustralian
StatusClosed
Appointed02 February 1999(1 year after company formation)
Appointment Duration7 years, 9 months (closed 21 November 2006)
RoleTherapist
Correspondence Address28 Troutbeck Road
London
SE14 5PN
Secretary NameGlen Kelynack Rainbird
NationalityBritish
StatusResigned
Appointed24 February 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 1999)
RoleSystems Engineer
Correspondence AddressFlat 8 119 Sinclair Road
London
W14 0NP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address28 Troutbeck Road
London
SE14 5PN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£52,500
Net Worth£1,412
Cash£2,383
Current Liabilities£6,264

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006Strike-off action suspended (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
19 May 2005Return made up to 28/01/05; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
19 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
12 March 2001Full accounts made up to 31 January 2000 (6 pages)
12 March 2001Return made up to 28/01/01; full list of members (6 pages)
31 March 2000Return made up to 28/01/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 January 1999 (6 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Registered office changed on 02/09/99 from: 31 acacia close london SE8 5EQ (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 March 1999Return made up to 28/01/99; full list of members (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: flat 8 119 sinclair road london (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: unit 3 the arches arcade villiers street embankment place london. WC2N 6NG (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
28 January 1998Incorporation (10 pages)