Company NamePractiv Applied Software Ltd
Company StatusDissolved
Company Number03986163
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamePractiv Ltd

Business Activity

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

Directors

Director NameCharles Shrimpton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhill
982 Hibiscus Coast Highway
Waiwera, Auckland
New Zealand
Secretary NameMr James Herridge Bracher
NationalityBritish
StatusClosed
Appointed13 February 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Windfield
Leatherhead
Surrey
KT22 8UJ
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Barry Rhodes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2001)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressHone Copse
Heath Road, Wickham
Portsmouth
Hampshire
PO17 6LA
Director NameMr George Brandie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Glebe Lane
Stockcross
Newbury
Berkshire
RG20 8LL
Director NameMr Paul Antony Hitchen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Director NameTimothy Hugh Morris Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2009)
RoleCompany Director
Correspondence Address11 Kipling Avenue
Epsom
Auckland
New Zealand
Director NameMr Richard Philip Pugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2006)
RoleConsultancy Director
Correspondence AddressCaeburn Parkgate Road
Newdigate
Dorking
Surrey
RH5 5AH
Director NameMr Paul Howard Smee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2005)
RoleDirector General Trade Ass
Country of ResidenceEngland
Correspondence Address50 Sefton Road
Croydon
Surrey
CR0 7HR
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TD
Secretary NameMill Hill Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCity Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2000(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2002)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at 1Charles James Shrimpton
100.00%
Ordinary

Financials

Year2014
Turnover£7,414,120
Gross Profit£1,738,730
Net Worth£529,274
Current Liabilities£1,509,886

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2013Liquidators' statement of receipts and payments to 8 September 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 8 September 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 8 September 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 8 September 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Registered office address changed from 51 High Street Arundel West Sussex BN18 9AJ on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 51 High Street Arundel West Sussex BN18 9AJ on 17 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Appointment terminated director timothy jones (1 page)
25 August 2009Appointment terminated director timothy jones (1 page)
20 July 2009Total exemption full accounts made up to 30 April 2007 (17 pages)
20 July 2009Total exemption full accounts made up to 30 April 2007 (17 pages)
24 June 2009Registered office changed on 24/06/2009 from edgeborough house upper edgeborough road guildford surrey GU1 2BJ (1 page)
24 June 2009Registered office changed on 24/06/2009 from edgeborough house upper edgeborough road guildford surrey GU1 2BJ (1 page)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / timothy jones / 28/04/2009 (1 page)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / timothy jones / 28/04/2009 (1 page)
30 September 2008Return made up to 28/04/08; no change of members (7 pages)
30 September 2008Return made up to 28/04/08; no change of members (7 pages)
9 October 2007Registered office changed on 09/10/07 from: practiv house upper edgeborough road guildford surrey GU1 2BB (1 page)
9 October 2007Registered office changed on 09/10/07 from: practiv house upper edgeborough road guildford surrey GU1 2BB (1 page)
27 June 2007Return made up to 28/04/07; full list of members (2 pages)
27 June 2007Return made up to 28/04/07; full list of members (2 pages)
13 February 2007Accounts made up to 30 April 2006 (21 pages)
13 February 2007Accounts made up to 30 April 2006 (21 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2006Accounts made up to 30 April 2005 (19 pages)
23 October 2006Accounts made up to 30 April 2005 (19 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
16 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Return made up to 28/04/06; full list of members (8 pages)
2 June 2006Return made up to 28/04/06; full list of members (8 pages)
27 September 2005Particulars of mortgage/charge (9 pages)
27 September 2005Particulars of mortgage/charge (9 pages)
16 June 2005Accounts made up to 30 April 2004 (17 pages)
16 June 2005Accounts made up to 30 April 2004 (17 pages)
9 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
10 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
10 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
21 June 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 June 2004Accounts made up to 30 April 2003 (18 pages)
3 June 2004Accounts made up to 30 April 2003 (18 pages)
2 March 2004Registered office changed on 02/03/04 from: 3000 cathedral hill guildford surrey GU2 7YB (1 page)
2 March 2004Registered office changed on 02/03/04 from: 3000 cathedral hill guildford surrey GU2 7YB (1 page)
10 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
10 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
12 May 2003Return made up to 28/04/03; full list of members (6 pages)
12 May 2003Return made up to 28/04/03; full list of members (6 pages)
19 September 2002Particulars of mortgage/charge (4 pages)
19 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2002Accounts made up to 30 April 2002 (17 pages)
28 August 2002Accounts made up to 30 April 2002 (17 pages)
19 June 2002Accounts made up to 30 April 2001 (16 pages)
19 June 2002Accounts made up to 30 April 2001 (16 pages)
18 June 2002Re section 394 (1 page)
18 June 2002Re section 394 (1 page)
10 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Registered office changed on 19/02/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 July 2001Return made up to 26/05/01; full list of members (7 pages)
16 July 2001Registered office changed on 16/07/01 from: athene house, the broadway london NW7 3TB (1 page)
16 July 2001Resolutions
  • RES13 ‐ Change in ro 18/06/01
(1 page)
16 July 2001Resolutions
  • RES13 ‐ Change in ro 18/06/01
(1 page)
16 July 2001Registered office changed on 16/07/01 from: athene house, the broadway london NW7 3TB (1 page)
16 July 2001Return made up to 26/05/01; full list of members (7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 October 2000Company name changed practiv LTD\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed practiv LTD\certificate issued on 05/10/00 (2 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Div 28/04/00 (1 page)
1 September 2000Div 28/04/00 (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 August 2000Ad 28/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2000Ad 28/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
28 April 2000Incorporation (14 pages)
28 April 2000Incorporation (14 pages)