Company NameOneeighty Software Limited
Company StatusDissolved
Company Number03672548
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NameGenetix Software International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Russel Winder
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(1 year after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buckmaster Road
Battersea
London
SW11 1EN
Director NameMr Peter John Cox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(5 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneville Farm Main Street
Lyddington
Oakham Rutland
Leicestershire
LE15 9LT
Director NameDr Bernd Filsinger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed17 February 2004(5 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RolePhysicist
Correspondence Address97 Lothair Road North
London
N4 1ER
Secretary NameMrs Roslyn Beattie
NationalityBritish
StatusCurrent
Appointed19 May 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Alton Grove
Bradford
West Yorkshire
BD9 5QL
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusCurrent
Appointed05 July 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMrs Linda Mary Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 19 January 1999)
RoleSecretary
Correspondence Address4 Falkland Avenue
London
N11 1JS
Director NameRobin James Patrick Bloor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2003)
RoleConsultancy
Correspondence Address1206 Constant Springs Drive
Austin
Texas
Tx 78746
United States
Director NameDr Peter Dzwig
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamley House
The Green Shamley Green
Guildford
Surrey
GU5 0UB
Director NameBernard Ashworth Hodson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2001)
RoleComputer Software
Correspondence AddressPO Box 3310 Stn D
Ottawa
Ontario
K1P 6HD
Director NameDuncan Mackillop
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address16
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameRichard Paul Clucas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Kings Drive
Edgware
Middlesex
HA8 8SE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed15 December 1998(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2004)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£274,449
Cash£23,184
Current Liabilities£398,675

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2007Dissolved (1 page)
7 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (9 pages)
16 December 2004Registered office changed on 16/12/04 from: 1 wansell road weldon north corby northamptonshire NN17 5LX (1 page)
10 December 2004Statement of affairs (6 pages)
10 December 2004Appointment of a voluntary liquidator (1 page)
10 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2004Registered office changed on 06/09/04 from: 7 pilgrim street london EC4V 6DR (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
18 May 2004Ad 30/04/04--------- £ si [email protected]=35450 £ ic 5024679/5060129 (4 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 March 2004Amending 882 (3 pages)
5 March 2004Amending 882 (2 pages)
5 March 2004Amending 882 (3 pages)
4 March 2004Ad 12/06/03--------- £ si [email protected] (3 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Return made up to 23/11/03; full list of members (10 pages)
4 March 2004New director appointed (2 pages)
19 January 2004Conve 13/01/04 (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Memorandum and Articles of Association (19 pages)
31 December 2003Particulars of mortgage/charge (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
11 September 2003Particulars of mortgage/charge (5 pages)
23 May 2003Ad 01/05/02-30/09/02 £ si [email protected] (3 pages)
23 May 2003Ad 01/05/02-30/09/02 £ si [email protected] (2 pages)
21 February 2003Amending 882 iss 30/09/02 (3 pages)
7 February 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 January 2003Ad 01/05/02-30/09/02 £ si [email protected] (3 pages)
13 January 2003Return made up to 23/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 January 2002Ad 28/11/01--------- £ si [email protected]=436 £ ic 1447/1883 (2 pages)
2 January 2002New director appointed (2 pages)
6 December 2001Return made up to 23/11/01; change of members
  • 363(287) ‐ Registered office changed on 06/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 April 2001Ad 02/04/01--------- £ si [email protected]=106 £ ic 1341/1447 (2 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2000Ad 13/10/00--------- £ si [email protected]=44 £ ic 1297/1341 (2 pages)
30 August 2000Ad 22/08/00--------- £ si [email protected]=7 £ ic 1290/1297 (2 pages)
14 July 2000Notice of assignment of name or new name to shares (2 pages)
14 July 2000Ad 05/07/00--------- £ si [email protected]=170 £ ic 1120/1290 (2 pages)
14 July 2000S-div 05/07/00 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
7 July 2000Ad 29/06/00--------- £ si 246@1=246 £ ic 874/1120 (3 pages)
29 June 2000New director appointed (3 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
3 May 2000£ nc 1000/20000000 23/03/99 (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director's particulars changed (1 page)
11 February 2000New director appointed (2 pages)
30 January 2000Ad 09/12/99--------- £ si 9@1=9 £ ic 865/874 (2 pages)
13 January 2000Company name changed genetix software international l imited\certificate issued on 14/01/00 (2 pages)
29 December 1999Return made up to 23/11/99; full list of members (7 pages)
23 December 1999Ad 04/06/99--------- £ si 834@1=834 £ ic 1/835 (2 pages)
23 December 1999Ad 15/10/99--------- £ si 30@1=30 £ ic 835/865 (2 pages)
25 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
29 December 1998Registered office changed on 29/12/98 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
22 December 1998Company name changed hatchwood LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 November 1998Incorporation (14 pages)