Company NameProjxsoft Ltd
Company StatusDissolved
Company Number03837366
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameLevel 8 Consultants Limited

Business Activity

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

Directors

Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusClosed
Appointed02 November 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameIan Trevor Mitchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSales & Marketing Director
Correspondence Address5 Winston Close
Frimley Green
Camberley
Surrey
GU16 6HJ
Secretary NamePeter John Lawrence
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Pondtail Road
Fleet
Hampshire
GU51 3JF
Director NamePeter John Lawrence
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 days after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2006)
RoleSoftware Consultant
Correspondence Address54 Pondtail Road
Fleet
Hampshire
GU51 3JF
Director NameMr Malcolm James Pearcey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
RoleBusiness Consultant
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NamePhilip Preece
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 November 2006)
RoleInformation Technology Managem
Correspondence AddressMinella
Haglands Copse
West Chillington
West Sussex
RH20 2QW
Director NamePhilip Preece
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 November 2006)
RoleInformation Technology Managem
Correspondence AddressMinella
Haglands Copse
West Chillington
West Sussex
RH20 2QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£108,302
Cash£65,298
Current Liabilities£242,978

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
5 November 2007Return made up to 07/09/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007New secretary appointed (3 pages)
9 January 2007New director appointed (4 pages)
16 November 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 54 pondtail road fleet hampshire GU51 3JF (1 page)
16 November 2006Director resigned (1 page)
22 September 2006Return made up to 07/09/06; full list of members (4 pages)
11 July 2006New director appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 07/09/05; full list of members (4 pages)
23 December 2004Director's particulars changed (1 page)
10 September 2004Return made up to 07/09/04; full list of members (4 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 September 2003Return made up to 07/09/03; full list of members (9 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Ad 01/03/01-10/05/02 £ si 33@1 (2 pages)
31 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2001Full accounts made up to 31 March 2001 (13 pages)
20 April 2001Company name changed level 8 consultants LIMITED\certificate issued on 20/04/01 (2 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
20 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 November 2000Full accounts made up to 30 September 2000 (13 pages)
20 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
11 October 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (15 pages)