Company NameBed Store & More Limited
Company StatusDissolved
Company Number03929701
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NamesForay 1291 Limited and Software Warehouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed15 February 2019(18 years, 12 months after company formation)
Appointment Duration3 years (closed 08 March 2022)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusClosed
Appointed07 May 2021(21 years, 2 months after company formation)
Appointment Duration10 months (closed 08 March 2022)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Director NameSteve Clifford Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffcutter Mill Bank
Coleshill Road
Furnace End
Birmingham
B46 2LG
Director NameJohn Richard Bennett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressThe Old Post Office
Abbots Bromley Road Hoar Cross
Burton Upon Trent
Staffordshire
DE13 8RB
Secretary NameJohn Richard Bennett
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressThe Old Post Office
Abbots Bromley Road Hoar Cross
Burton Upon Trent
Staffordshire
DE13 8RB
Director NameDonald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerica Usa
StatusResigned
Appointed22 November 2000(9 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pebblemoor
Edlesborough
Dunstable
Bedfordshire
LU6 2HZ
Director NamePeter Michael Weil
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
50 Kensington Gardens
London
W2 4BA
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed22 November 2000(9 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameDavid Colin Oldroyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address3 The Maples
Silsoe
Bedfordshire
MK45 4DL
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2007)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2004)
RoleFinance Director
Correspondence Address4 Whaddon Hall
High Street, Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Philip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Mark Simon Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(18 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websiteargos.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Software Warehouse Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts6 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End13 March

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
13 December 2021Application to strike the company off the register (1 page)
13 October 2021Accounts for a dormant company made up to 6 March 2021 (6 pages)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (5 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
26 October 2019Accounts for a dormant company made up to 9 March 2019 (7 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Secretary`s address was removed from the AP03 on 29/08/19 as it was factually inaccurate.
(3 pages)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 10 March 2018 (7 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 January 2018Statement of company's objects (2 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
25 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
25 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
25 July 2013Termination of appointment of Philip Parker as a director (1 page)
25 July 2013Termination of appointment of Philip Parker as a director (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
5 April 2013Termination of appointment of Matthew Smith as a director (1 page)
5 April 2013Termination of appointment of Matthew Smith as a director (1 page)
5 April 2013Appointment of David William Adams as a director (2 pages)
5 April 2013Appointment of David William Adams as a director (2 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
2 July 2008Company name changed software warehouse LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed software warehouse LIMITED\certificate issued on 03/07/08 (2 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
16 March 2007Return made up to 21/02/07; full list of members (2 pages)
16 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 21/02/06; full list of members (2 pages)
8 March 2006Return made up to 21/02/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 February 2005Return made up to 21/02/05; full list of members (2 pages)
26 February 2005Return made up to 21/02/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
16 March 2004Return made up to 21/02/04; full list of members (5 pages)
16 March 2004Return made up to 21/02/04; full list of members (5 pages)
21 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 21/01/03; full list of members (7 pages)
2 March 2003Return made up to 21/01/03; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Secretary resigned (1 page)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
13 March 2002Return made up to 21/02/02; no change of members (5 pages)
13 March 2002Return made up to 21/02/02; no change of members (5 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page)
29 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 November 2000Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page)
29 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 July 2000Registered office changed on 17/07/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
17 July 2000Registered office changed on 17/07/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000New director appointed (3 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Director resigned (1 page)
9 May 2000Company name changed foray 1291 LIMITED\certificate issued on 09/05/00 (3 pages)
9 May 2000Company name changed foray 1291 LIMITED\certificate issued on 09/05/00 (3 pages)
21 February 2000Incorporation (26 pages)
21 February 2000Incorporation (26 pages)