Company NameTamsoft Systems Ltd.
Company StatusDissolved
Company Number03525147
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnora Bibi Withe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Rhodes Avenue
London
N22 7UT
Director NameMichael Adam Withe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Rhodes Avenue
Alexandra Park
London
N22 7UT
Secretary NameAnora Bibi Withe
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Rhodes Avenue
London
N22 7UT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 Rhodes Avenue
Alexandra Park
London
N22 7UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
16 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 11/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 March 2001Return made up to 11/03/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 11/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (20 pages)