Company NameElvis Software Limited
DirectorChristopher Dawson
Company StatusDissolved
Company Number03979589
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Directors

Director NameChristopher Dawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence Address105 King Edward Avenue
Shirley
Southampton
Hampshire
SO16 4DL
Secretary NameCatherine Rosemary Dawson
NationalityBritish
StatusCurrent
Appointed20 August 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address62 Telegraph Lane
Alton
Hampshire
GU34 5AX
Secretary NameMr Finbar Murphy
NationalityBritish
StatusResigned
Appointed18 May 2000(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Well Cottage
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Registered office changed on 04/10/01 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Statement of affairs (6 pages)
24 July 2001Registered office changed on 24/07/01 from: old well cottage alleyns lane, cookham maidenhead berkshire SL6 9AD (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: first floor 19-20 garlick hill london EC4V 2AL (1 page)
23 May 2000Director resigned (1 page)