Company NameSoftware Publishing Limited
Company StatusDissolved
Company Number03595790
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alex Vincenti
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Halliwick Road
London
N10 1AA
Secretary NameRuth Olivia Vincenti
NationalityItalian
StatusClosed
Appointed24 September 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleSocial Worker
Correspondence Address49 Halliwick Road
London
N10 1AA
Secretary NameKevin Douglas Austin
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address58 Clifton Court
Maida Vale
London
NW8 8HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£12,478
Gross Profit£10,346
Net Worth-£2,820
Cash£4,018
Current Liabilities£5,504

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
23 September 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 September 2003Return made up to 09/07/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
3 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
1 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
31 August 2000Full accounts made up to 31 July 1999 (7 pages)
10 July 2000Return made up to 09/07/00; full list of members (6 pages)
20 October 1999Return made up to 09/07/99; full list of members (6 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
9 July 1998Incorporation (13 pages)