Wiltshire
SP3 5PN
Secretary Name | Mr Paul Andrew Ormerod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Swallowcliffe Wiltshire SP3 5PN |
Director Name | Charles Nicholas Morris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Economist |
Correspondence Address | 3 Beechwood Drive Aldbury Tring Hertfordshire HP23 5SB |
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 58 Haldon Road London SW18 1QG |
Secretary Name | Mrs Bridget Clare Rosewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 58 Haldon Road London SW18 1QG |
Director Name | Michael John Campbell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 1999) |
Role | Mathematician |
Correspondence Address | 9a Glyn Mansions Hammersmith Road London W14 8XH |
Secretary Name | Michael John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 1999) |
Role | Mathematician |
Correspondence Address | 9a Glyn Mansions Hammersmith Road London W14 8XH |
Secretary Name | Rachel Claire Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Flat 6 6 Warren Avenue Bromley Kent BR1 4BS |
Director Name | Mr William Peter Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2010) |
Role | Economic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17c Marjorie Grove London SW11 5SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £639,259 |
Gross Profit | £639,102 |
Net Worth | £227,003 |
Cash | £250,372 |
Current Liabilities | £148,508 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 1 April 2018 (18 pages) |
19 September 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 19 September 2017 (2 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (18 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 8 May 2017 (18 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 8 May 2016 (15 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (15 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (15 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (13 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (13 pages) |
27 May 2014 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS on 27 May 2014 (2 pages) |
23 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Certificate of removal of voluntary liquidator (1 page) |
15 May 2014 | Certificate of removal of voluntary liquidator (1 page) |
24 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (15 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (15 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (15 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (15 pages) |
14 June 2013 | Termination of appointment of Bridget Rosewell as a director (2 pages) |
14 June 2013 | Termination of appointment of Bridget Rosewell as a director (2 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 1 April 2013 (15 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 1 April 2013 (15 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 1 April 2013 (15 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 1 April 2013 (15 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 April 2012 | Registered office address changed from 56-58 Putney High Street London SW15 1SF United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Registered office address changed from 56-58 Putney High Street London SW15 1SF United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Resolutions
|
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages) |
13 April 2011 | Registered office address changed from Sheen Elms 135C Sheen Lane London SW14 8AE on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Sheen Elms 135C Sheen Lane London SW14 8AE on 13 April 2011 (1 page) |
4 June 2010 | Termination of appointment of William Cook as a director (1 page) |
4 June 2010 | Termination of appointment of William Cook as a director (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 35 the avenue richmond surrey TW9 2AL (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 35 the avenue richmond surrey TW9 2AL (1 page) |
1 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
23 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
23 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
31 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 27/03/00; full list of members
|
20 April 2000 | Return made up to 27/03/00; full list of members
|
20 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
17 September 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
18 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
28 April 1999 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1999 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 755 fulham road london SW5 5UU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 755 fulham road london SW5 5UU (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
7 October 1998 | Memorandum and Articles of Association (11 pages) |
7 October 1998 | Memorandum and Articles of Association (11 pages) |
5 October 1998 | Company name changed brandsoft LTD\certificate issued on 06/10/98 (2 pages) |
5 October 1998 | Company name changed brandsoft LTD\certificate issued on 06/10/98 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
27 March 1998 | Incorporation (18 pages) |
27 March 1998 | Incorporation (18 pages) |