Company NameLe Software Limited
Company StatusDissolved
Company Number03743550
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alexander Ujah
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 01 August 2008)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 Reedswood Road
Broad Oak
Rye
East Sussex
TN31 6DH
Secretary NameJanice Susan Harker
NationalityBritish
StatusClosed
Appointed21 February 2000(10 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address38 Reedswood Road
Broad Oak
Brede
East Sussex
TN31 6DH
Director NameRoy Alan Dainty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCompany Director
Correspondence Address56 Hazelbank
Tolworth
Surbiton
Surrey
KT5 9RH
Secretary NameRoy Alan Dainty
NationalityBritish
StatusResigned
Appointed08 April 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCompany Director
Correspondence Address56 Hazelbank
Tolworth
Surbiton
Surrey
KT5 9RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£540,088
Net Worth£26,059
Cash£260,981
Current Liabilities£255,384

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2008Liquidators statement of receipts and payments to 19 June 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
3 January 2007Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
3 January 2003Registered office changed on 03/01/03 from: hillier hopkins st martins house 31-35 clarendon road herts WD17 1JF (1 page)
2 January 2003Statement of affairs (6 pages)
2 January 2003Appointment of a voluntary liquidator (1 page)
2 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 July 2001Return made up to 30/03/01; full list of members (7 pages)
16 July 2001New secretary appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Secretary resigned;director resigned (1 page)
14 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 33 crwys road cardiff CF24 4YF (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
30 March 1999Incorporation (18 pages)