Company NameYASP Software Limited
Company StatusDissolved
Company Number03726059
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameMundays (631) Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Craig Speakes
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 15 January 2013)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Eriswell Crescent
Burwood Park
Walton On Thames
Surry
KT12 5DS
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered Address14 Eriswell Crescent
Hersham
Walton-On-Thames
Surrey
KT12 5DS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 21 March 2011 (1 page)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 June 2010Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
15 June 2010Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Craig Speakes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Craig Speakes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Craig Speakes on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mundays Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mundays Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mundays Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 03/03/08; full list of members (3 pages)
14 March 2008Return made up to 03/03/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 03/03/07; full list of members (5 pages)
12 April 2007Return made up to 03/03/07; full list of members (5 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 March 2006Return made up to 03/03/06; full list of members (6 pages)
10 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 03/03/05; full list of members (7 pages)
21 March 2005Return made up to 03/03/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Ad 22/04/03--------- £ si 88@1 (2 pages)
14 December 2004Ad 09/05/03--------- £ si 10@1 (2 pages)
14 December 2004Ad 22/04/03--------- £ si 88@1 (2 pages)
14 December 2004Ad 09/05/03--------- £ si 10@1 (2 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 May 2003Ad 22/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2003Ad 22/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Registered office changed on 28/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page)
28 October 2002Registered office changed on 28/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page)
7 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 March 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2001Return made up to 03/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
24 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(1 page)
24 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
22 June 1999Company name changed mundays (631) LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed mundays (631) LIMITED\certificate issued on 23/06/99 (2 pages)
3 March 1999Incorporation (23 pages)