Company NameS T & T Software Technology & Telecommunications Limited
Company StatusDissolved
Company Number03600858
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 28 July 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Narinder Nath Sharma
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Secretary NameMrs Prem Lata Sharma
NationalityBritish
StatusResigned
Appointed31 July 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Grosvenor Administration Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,066
Cash£12,457
Current Liabilities£13,230

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
27 February 2008Return made up to 20/07/06; full list of members; amend (5 pages)
27 February 2008Return made up to 20/07/05; full list of members; amend (5 pages)
27 February 2008Return made up to 20/07/07; full list of members; amend (5 pages)
27 February 2008Return made up to 20/07/04; full list of members; amend (5 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 August 2006Return made up to 20/07/06; full list of members (3 pages)
9 August 2006Registered office changed on 09/08/06 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
9 August 2006Secretary's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 August 2005Return made up to 20/07/05; full list of members (6 pages)
10 January 2005Amended accounts made up to 30 April 2003 (10 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
7 October 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
23 August 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 November 2002Return made up to 20/07/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 August 2001Return made up to 20/07/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
22 March 2000Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
22 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 21 central park road london E6 3EA (1 page)
13 August 1999Return made up to 20/07/99; full list of members (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (14 pages)