Company NameSoftware Based Solutions Limited
Company StatusDissolved
Company Number04018347
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous NameStraight Banana Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Collins Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr David Christopher Squire Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMr Paul Collins Smith
StatusClosed
Appointed01 June 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NamePaul Anthony Bedford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address11342 Dancing River Road
Venice
Florida 34292
United States
Director NameJohn Anthony Davis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address85 Kings Way
Aldershot
Hampshire
GU11 3PD
Director NameAndrew William Renton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address15 The Craft
Kidderminster
Worcester
DY11 6LK
Secretary NameJoyce Irene Bedford
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairway Road
Rotunda West
Fl33947
United States
Director NameKeith John Roger Burton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address7 Tredinick Road
Perranporth
Cornwall
TR6 0EG
Director NameMr Simon Christopher Jennings
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View, 1b
Plains Lane, Littleport
Ely
Cambridgeshire
CB6 1RJ
Director NameWilliam Stewart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleSopftware Consultant
Correspondence Address2 Green Farm Road
Bagshot
Surrey
GU19 5LB
Director NameAndrew Ellis Peters
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle House
3 Thistledown Vale, The Drive
Ifold
West Sussex
RH14 0TN
Secretary NameMr Simon Christopher Jennings
NationalityBritish
StatusResigned
Appointed15 June 2005(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Gloucester Place
London
W1U 6JW

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

500 at £1David Christopher Squire Willis
3.74%
Ordinary
2.6k at £1Andrew Peters
19.62%
Ordinary
2.6k at £1Paul Bedford
19.62%
Ordinary
2.6k at £1Paul Collins Smith
19.62%
Ordinary
2.5k at £1Andrew Peters
18.69%
A
2.5k at £1Paul Collins Smith
18.69%
A
1 at £1Andrew Peters
0.01%
C
1 at £1Paul Collins Smith
0.01%
C

Financials

Year2014
Net Worth£25,421
Cash£17,504
Current Liabilities£73,966

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
4 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 December 2014Liquidators statement of receipts and payments to 23 October 2014 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (10 pages)
20 November 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 20 November 2013 (2 pages)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Director's details changed for Mr David Christopher Squire Willis on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr David Christopher Squire Willis on 30 September 2013 (2 pages)
30 September 2013Termination of appointment of Andrew Peters as a director (1 page)
30 September 2013Termination of appointment of Andrew Peters as a director (1 page)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 13,377
(6 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 13,377
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Director's details changed for Mr Paul Collins Smith on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Paul Collins Smith on 20 February 2013 (2 pages)
3 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
7 June 2012Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012 (1 page)
6 June 2012Appointment of Mr Paul Collins Smith as a secretary (1 page)
6 June 2012Termination of appointment of Simon Jennings as a secretary (1 page)
6 June 2012Appointment of Mr Paul Collins Smith as a secretary (1 page)
6 June 2012Termination of appointment of Simon Jennings as a secretary (1 page)
5 June 2012Termination of appointment of Simon Jennings as a director (1 page)
5 June 2012Termination of appointment of Simon Jennings as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Company name changed straight banana software LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Company name changed straight banana software LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17,752
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17,752
(4 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
2 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17,752
(4 pages)
19 July 2010Director's details changed for Simon Christopher Jennings on 12 June 2010 (2 pages)
19 July 2010Director's details changed for Simon Christopher Jennings on 12 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (7 pages)
15 June 2009Return made up to 15/06/09; full list of members (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 15/06/08; full list of members (7 pages)
10 July 2008Return made up to 15/06/08; full list of members (7 pages)
27 June 2008Registered office changed on 27/06/2008 from the surrey technology centre 40 occam road guildford surrey GU2 7YG (1 page)
27 June 2008Registered office changed on 27/06/2008 from 109 gloucester place london W1U 6JW united kingdom (1 page)
27 June 2008Registered office changed on 27/06/2008 from the surrey technology centre 40 occam road guildford surrey GU2 7YG (1 page)
27 June 2008Registered office changed on 27/06/2008 from 109 gloucester place london W1U 6JW united kingdom (1 page)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
27 June 2007Return made up to 15/06/07; full list of members (6 pages)
27 June 2007Return made up to 15/06/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2007Ad 14/03/79--------- £ si 500@1 (2 pages)
10 April 2007Ad 14/03/79--------- £ si 500@1 (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
29 June 2006Return made up to 15/06/06; full list of members (5 pages)
29 June 2006Return made up to 15/06/06; full list of members (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
31 May 2005Registered office changed on 31/05/05 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
4 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 19875/19876 (2 pages)
4 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 19875/19876 (2 pages)
3 September 2003Return made up to 15/06/03; full list of members (10 pages)
3 September 2003Return made up to 15/06/03; full list of members (10 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 March 2003Ad 24/01/03--------- £ si 375@1=375 £ ic 19500/19875 (2 pages)
21 March 2003Ad 24/01/03--------- £ si 375@1=375 £ ic 19500/19875 (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
12 February 2002£ nc 100/200000 31/01/02 (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2002Ad 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 2002Ad 31/01/02--------- £ si 19497@1=19497 £ ic 3/19500 (4 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
15 June 2000Incorporation (19 pages)
15 June 2000Incorporation (19 pages)