London
NW1 2FD
Director Name | Mr David Christopher Squire Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Mr Paul Collins Smith |
---|---|
Status | Closed |
Appointed | 01 June 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Paul Anthony Bedford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 11342 Dancing River Road Venice Florida 34292 United States |
Director Name | John Anthony Davis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 85 Kings Way Aldershot Hampshire GU11 3PD |
Director Name | Andrew William Renton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 15 The Craft Kidderminster Worcester DY11 6LK |
Secretary Name | Joyce Irene Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairway Road Rotunda West Fl33947 United States |
Director Name | Keith John Roger Burton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 7 Tredinick Road Perranporth Cornwall TR6 0EG |
Director Name | Mr Simon Christopher Jennings |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm View, 1b Plains Lane, Littleport Ely Cambridgeshire CB6 1RJ |
Director Name | William Stewart |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2003) |
Role | Sopftware Consultant |
Correspondence Address | 2 Green Farm Road Bagshot Surrey GU19 5LB |
Director Name | Andrew Ellis Peters |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle House 3 Thistledown Vale, The Drive Ifold West Sussex RH14 0TN |
Secretary Name | Mr Simon Christopher Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
500 at £1 | David Christopher Squire Willis 3.74% Ordinary |
---|---|
2.6k at £1 | Andrew Peters 19.62% Ordinary |
2.6k at £1 | Paul Bedford 19.62% Ordinary |
2.6k at £1 | Paul Collins Smith 19.62% Ordinary |
2.5k at £1 | Andrew Peters 18.69% A |
2.5k at £1 | Paul Collins Smith 18.69% A |
1 at £1 | Andrew Peters 0.01% C |
1 at £1 | Paul Collins Smith 0.01% C |
Year | 2014 |
---|---|
Net Worth | £25,421 |
Cash | £17,504 |
Current Liabilities | £73,966 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 23 October 2014 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (10 pages) |
20 November 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 20 November 2013 (2 pages) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
30 September 2013 | Director's details changed for Mr David Christopher Squire Willis on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr David Christopher Squire Willis on 30 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Andrew Peters as a director (1 page) |
30 September 2013 | Termination of appointment of Andrew Peters as a director (1 page) |
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Director's details changed for Mr Paul Collins Smith on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Paul Collins Smith on 20 February 2013 (2 pages) |
3 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Paul Collins Smith as a secretary (1 page) |
6 June 2012 | Termination of appointment of Simon Jennings as a secretary (1 page) |
6 June 2012 | Appointment of Mr Paul Collins Smith as a secretary (1 page) |
6 June 2012 | Termination of appointment of Simon Jennings as a secretary (1 page) |
5 June 2012 | Termination of appointment of Simon Jennings as a director (1 page) |
5 June 2012 | Termination of appointment of Simon Jennings as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Company name changed straight banana software LIMITED\certificate issued on 16/03/11
|
16 March 2011 | Company name changed straight banana software LIMITED\certificate issued on 16/03/11
|
2 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 July 2010 | Director's details changed for Simon Christopher Jennings on 12 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon Christopher Jennings on 12 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (7 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from the surrey technology centre 40 occam road guildford surrey GU2 7YG (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 109 gloucester place london W1U 6JW united kingdom (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the surrey technology centre 40 occam road guildford surrey GU2 7YG (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 109 gloucester place london W1U 6JW united kingdom (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Ad 14/03/79--------- £ si 500@1 (2 pages) |
10 April 2007 | Ad 14/03/79--------- £ si 500@1 (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 15/06/05; full list of members
|
19 July 2005 | Return made up to 15/06/05; full list of members
|
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 September 2004 | Return made up to 15/06/04; full list of members
|
22 September 2004 | Return made up to 15/06/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
4 September 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 19875/19876 (2 pages) |
4 September 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 19875/19876 (2 pages) |
3 September 2003 | Return made up to 15/06/03; full list of members (10 pages) |
3 September 2003 | Return made up to 15/06/03; full list of members (10 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 March 2003 | Ad 24/01/03--------- £ si 375@1=375 £ ic 19500/19875 (2 pages) |
21 March 2003 | Ad 24/01/03--------- £ si 375@1=375 £ ic 19500/19875 (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 15/06/02; full list of members
|
1 July 2002 | Return made up to 15/06/02; full list of members
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
12 February 2002 | £ nc 100/200000 31/01/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Ad 31/01/02--------- £ si 19497@1=19497 £ ic 3/19500 (4 pages) |
12 February 2002 | £ nc 100/200000 31/01/02 (1 page) |
12 February 2002 | Ad 31/01/02--------- £ si 19497@1=19497 £ ic 3/19500 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members
|
6 July 2001 | Return made up to 15/06/01; full list of members
|
15 June 2000 | Incorporation (19 pages) |
15 June 2000 | Incorporation (19 pages) |