Company NameAcute Software Limited
Company StatusDissolved
Company Number03649988
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameLost City It Limited

Business Activity

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

Directors

Director NamePaul Anthony Quinn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 1998(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Scott Avenue
London
W8 6JP
Director NameIlja Kazancevs
Date of BirthMay 1974 (Born 50 years ago)
NationalityLatvian
StatusClosed
Appointed01 September 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 26 January 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Providence Square
London
SE1 2EA
Secretary NamePaul Anthony Quinn
NationalityAustralian
StatusClosed
Appointed05 September 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Scott Avenue
London
W8 6JP
Director NamePaul Aleksander Fedyszyn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2004)
RoleConsultant
Correspondence AddressBower Rise
Snow Hill, Dinton
Salisbury
Wiltshire
SP3 5HN
Secretary NameMarcella Fedyszyn
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressBower Rise
Snow Hill
Dinton
Wiltshire
SP3 5HN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address38 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£504
Cash£378
Current Liabilities£1,010

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 September 2009Accounting reference date extended from 14/04/2009 to 31/08/2009 (1 page)
27 September 2009Accounting reference date extended from 14/04/2009 to 31/08/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 14 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 14 April 2008 (4 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 14 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 14 April 2007 (4 pages)
30 November 2007Return made up to 15/10/07; full list of members (3 pages)
30 November 2007Return made up to 15/10/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 14 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 14 April 2006 (4 pages)
12 December 2006Return made up to 15/10/06; full list of members (8 pages)
12 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2006Total exemption small company accounts made up to 14 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 14 April 2005 (4 pages)
14 December 2005Return made up to 15/10/05; full list of members (8 pages)
14 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2005Ad 31/03/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 April 2005Ad 31/03/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
15 February 2005Total exemption full accounts made up to 14 April 2004 (10 pages)
15 February 2005Total exemption full accounts made up to 14 April 2004 (10 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
17 February 2004Total exemption full accounts made up to 14 April 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 14 April 2003 (9 pages)
27 November 2003Registered office changed on 27/11/03 from: the leather market unit 13 1 2 weston street london SE1 3ER (1 page)
27 November 2003Registered office changed on 27/11/03 from: the leather market unit 13 1 2 weston street london SE1 3ER (1 page)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 14 April 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 14 April 2002 (9 pages)
16 November 2002Return made up to 15/10/02; full list of members (7 pages)
16 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Total exemption full accounts made up to 14 April 2001 (9 pages)
18 February 2002Total exemption full accounts made up to 14 April 2001 (9 pages)
13 November 2001Return made up to 15/10/01; full list of members (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Return made up to 15/10/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: unit tr B4 trowbray house 108 weston street london SE1 3QB (1 page)
14 February 2001Registered office changed on 14/02/01 from: unit tr B4 trowbray house 108 weston street london SE1 3QB (1 page)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 14 April 2000 (9 pages)
17 August 2000Full accounts made up to 14 April 2000 (9 pages)
25 January 2000Registered office changed on 25/01/00 from: 26 leathermarket court london SE1 3HS (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 26 leathermarket court london SE1 3HS (2 pages)
13 January 2000Accounting reference date extended from 31/10/99 to 14/04/00 (1 page)
13 January 2000Accounting reference date extended from 31/10/99 to 14/04/00 (1 page)
8 December 1999Company name changed lost city it LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed lost city it LIMITED\certificate issued on 09/12/99 (2 pages)
17 November 1999Return made up to 15/10/99; full list of members (6 pages)
17 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Registered office changed on 16/09/99 from: 22 tunstall road croydon CR0 6TU (1 page)
16 September 1999Registered office changed on 16/09/99 from: 22 tunstall road croydon CR0 6TU (1 page)
12 February 1999Registered office changed on 12/02/99 from: 26 leathermarket court london SE1 3HS (1 page)
12 February 1999Registered office changed on 12/02/99 from: 26 leathermarket court london SE1 3HS (1 page)
8 February 1999Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
16 November 1998Registered office changed on 16/11/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
16 November 1998New director appointed (2 pages)
15 October 1998Incorporation (11 pages)