Company NameWealth Software Limited
Company StatusDissolved
Company Number04014775
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 February 2013)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusClosed
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2013)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMichael Edward Whale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2001)
RoleManaging Director
Correspondence Address7 The Mews
Berkswell Hall
Berkswell
Warwickshire
CV7 7BG
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2005)
RoleChairman
Correspondence Address27 Waterside Court
Saint Vincent Street
Birmingham
B16 8EY
Director NameMr Ian Todd Davidson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2002)
RoleFinance
Country of ResidenceEngland
Correspondence Address16 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Secretary NameMr Ian Todd Davidson
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2002)
RoleFinance
Country of ResidenceEngland
Correspondence Address16 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2005)
RoleSales Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Secretary NamePaul Jonathan Foll
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2005)
RoleSales Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2005)
RoleFinance Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameKarim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2008)
RoleManaging Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameSimon Frumkin
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Secretary NameMr Giles Roderick Leslie Trigg
NationalityBritish
StatusResigned
Appointed27 July 2005(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
Brake Lane
Hagley
Worcestershire
DY8 2XW
Secretary NameHarvinder Singh Nandra
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleAccountant
Correspondence Address3 Church Hill Road
Handsworth
Birmingham
West Midlands
B20 3TN
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameVictoria Square Directors Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Director NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD

Location

Registered Address71 Fenchurch Street
London
EC3M 4TD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Return made up to 09/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
25 June 2009Registered office changed on 25/06/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
25 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
30 October 2008Accounts made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Appointment Terminated Director karim peermohamed (1 page)
24 September 2008Appointment Terminated Director david carruthers (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Appointment terminated director karim peermohamed (1 page)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Appointment terminated director david carruthers (1 page)
14 July 2008Return made up to 09/06/08; full list of members (5 pages)
14 July 2008Return made up to 09/06/08; full list of members (5 pages)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
23 April 2008Appointment Terminated Secretary harvinder nandra (1 page)
22 January 2008Return made up to 09/06/07; full list of members (5 pages)
22 January 2008Return made up to 09/06/07; full list of members (5 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts made up to 31 December 2006 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 09/06/06; full list of members (7 pages)
23 June 2006Return made up to 09/06/06; full list of members (7 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005New secretary appointed (1 page)
12 July 2005Return made up to 09/06/05; full list of members (7 pages)
12 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005Accounts made up to 31 December 2004 (5 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
6 May 2004Accounts made up to 31 December 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 June 2003Accounts made up to 31 December 2002 (4 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
18 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
6 August 2002Re section 394 (1 page)
6 August 2002Re section 394 (1 page)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
16 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Accounts made up to 31 December 2001 (4 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
16 June 2001Return made up to 09/06/01; full list of members (7 pages)
16 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Location of register of members (1 page)
31 May 2001Location of register of members (1 page)
25 May 2001Full accounts made up to 31 December 2000 (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (6 pages)
17 July 2000New secretary appointed;new director appointed (3 pages)
17 July 2000Registered office changed on 17/07/00 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 July 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
17 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/00
(2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/00
(2 pages)
17 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 June 2000Incorporation (19 pages)
9 June 2000Incorporation (19 pages)