Company NameWhyalla Software Developers Limited
Company StatusDissolved
Company Number03687404
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Edward Byles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month after company formation)
Appointment Duration14 years, 1 month (closed 19 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Hatherop Road
Hampton
Middlesex
TW12 2RQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian Byles
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£1,012
Current Liabilities£1,387

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Ian Edward Byles on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ian Edward Byles on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Appointment Terminated Secretary 1ST contact secretaries LIMITED (1 page)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Registered office changed on 09/05/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
9 May 2008Registered office changed on 09/05/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 January 2007Secretary's particulars changed (1 page)
17 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
17 December 2004Return made up to 23/12/04; full list of members (5 pages)
17 December 2004Return made up to 23/12/04; full list of members (5 pages)
13 December 2004Registered office changed on 13/12/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
13 December 2004Registered office changed on 13/12/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
23 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 23/12/03; full list of members (6 pages)
20 January 2004Return made up to 23/12/03; full list of members (6 pages)
9 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 23/12/02; full list of members (6 pages)
17 January 2003Return made up to 23/12/02; full list of members (6 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 23/12/01; full list of members (6 pages)
29 January 2002Return made up to 23/12/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 December 2000 (6 pages)
12 January 2001Full accounts made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
10 February 2000Return made up to 23/12/99; full list of members (6 pages)
10 February 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Full accounts made up to 31 December 1999 (6 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
23 December 1998Incorporation (10 pages)