Company NameIndependent Software Solutions Limited
DirectorsClive Robert Earley and Ken Arthur Randall
Company StatusDissolved
Company Number03790206
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Clive Robert Earley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal House
Friezley Lane
Cranbrook
Kent
TN17 2LL
Director NameKen Arthur Randall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleConsultant
Correspondence AddressPoundsley Mill Barn
Blackboys
East Sussex
TN22 5HP
Secretary NameMr Clive Robert Earley
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal House
Friezley Lane
Cranbrook
Kent
TN17 2LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£491,637
Gross Profit£355,546
Net Worth-£34,446
Cash£8,573
Current Liabilities£174,388

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2005Liquidators statement of receipts and payments (4 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Statement of affairs (8 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2003Registered office changed on 03/07/03 from: independent house 22 mount ephraim road royal tunbridge wells kent TN1 1EN (1 page)
30 January 2003Total exemption full accounts made up to 30 September 2001 (13 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
24 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
19 October 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 foresters houses london road, flimwell wadhurst east sussex TN5 7PN (1 page)
24 August 2000Registered office changed on 24/08/00 from: 30 culverden avenue tunbridge wells kent TN4 9RF (1 page)
24 August 2000Return made up to 15/06/00; full list of members (6 pages)
8 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (17 pages)