Staines
Middlesex
TW18 4EP
Director Name | Mr Warren Andre Prinsloo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 June 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Old Bridge House 40 Church Street Staines Middlesex TW18 4EP |
Director Name | Conrad Albert Selzer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Angorfa 38 Sheephouse Road Maidenhead Berkshire SL6 8EX |
Secretary Name | Mr Barry Timothy Fitzmaurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Greenford Gardens Greenford Middlesex UB6 9LY |
Director Name | Mr Barry Timothy Fitzmaurice |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Greenford Gardens Greenford Middlesex UB6 9LY |
Registered Address | Old Bridge House 40 Church Street Staines Middlesex TW18 4EP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1 at £1 | Spescom LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Appointment of Mr Warren Andre Prinsloo as a director (2 pages) |
22 July 2011 | Appointment of Mr Almiro Manual Da Silva as a director (2 pages) |
22 July 2011 | Termination of appointment of Barry Fitzmaurice as a secretary (1 page) |
22 July 2011 | Termination of appointment of Barry Fitzmaurice as a director (1 page) |
22 July 2011 | Appointment of Mr Almiro Manual Da Silva as a director (2 pages) |
22 July 2011 | Termination of appointment of Barry Fitzmaurice as a director (1 page) |
22 July 2011 | Termination of appointment of Barry Fitzmaurice as a secretary (1 page) |
22 July 2011 | Appointment of Mr Warren Andre Prinsloo as a director (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit B7 westacott business centre maidenhead office park westacott way maidenhead SL6 3RT (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from unit B7 westacott business centre maidenhead office park westacott way maidenhead SL6 3RT (1 page) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
22 December 2008 | Accounts made up to 28 February 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 March 2008 | Director appointed mr barry timothy fitzmaurice (1 page) |
27 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated director conrad selzer (1 page) |
27 March 2008 | Director appointed mr barry timothy fitzmaurice (1 page) |
27 March 2008 | Appointment Terminated Director conrad selzer (1 page) |
8 January 2008 | Accounts made up to 28 February 2007 (5 pages) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
16 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 September 2006 | Company name changed altris software LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed altris software LIMITED\certificate issued on 20/09/06 (2 pages) |
13 September 2006 | Accounts made up to 28 February 2006 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
8 September 2006 | Return made up to 23/02/06; full list of members (6 pages) |
8 September 2006 | Return made up to 23/02/06; full list of members
|
20 April 2006 | Registered office changed on 20/04/06 from: 53-55 uxbridge road london W5 5SA (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 53-55 uxbridge road london W5 5SA (1 page) |
24 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
24 January 2006 | Accounts made up to 28 February 2005 (5 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
22 December 2004 | Accounts made up to 28 February 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
21 January 2004 | Accounts made up to 28 February 2003 (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 January 2003 | Accounts made up to 28 February 2002 (5 pages) |
29 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
4 December 2001 | Accounts made up to 28 February 2001 (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 February 2000 | Incorporation (15 pages) |
23 February 2000 | Incorporation (15 pages) |