Company NameMSW Technology Limited
Company StatusDissolved
Company Number04023892
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameManpower Software Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(18 years, 2 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(18 years, 2 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameMr Simon Challis Thorne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMatthew Paul Scandrett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2004)
RoleManaging Director
Correspondence Address60 Sunnings Lane
Upminster
Essex
RM14 2DQ
Director NameRichard Morgan Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressPonds House
Ponds Farm
Shere
Surrey
GU5 9JL
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteallocatesoftware.com

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Allocate Software PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
12 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
21 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages)
21 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (3 pages)
21 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (3 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
13 October 2014Accounts made up to 31 May 2014 (6 pages)
13 October 2014Accounts made up to 31 May 2014 (6 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (3 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (3 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
26 February 2014Accounts made up to 31 May 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 February 2014Accounts made up to 31 May 2013 (6 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts made up to 31 May 2012 (6 pages)
21 February 2013Accounts made up to 31 May 2012 (6 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages)
30 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
30 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
30 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages)
28 February 2012Accounts made up to 31 May 2011 (6 pages)
28 February 2012Accounts made up to 31 May 2011 (6 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 08/06/2012
(4 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 08/06/2012
(4 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 08/06/2012
(4 pages)
6 April 2011Accounts made up to 31 May 2010 (2 pages)
6 April 2011Accounts made up to 31 May 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(5 pages)
20 January 2010Accounts made up to 31 May 2009 (2 pages)
20 January 2010Accounts made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from, the communications building, 48 leicester square, london, WC2H 7LU (1 page)
24 April 2009Registered office changed on 24/04/2009 from, the communications building, 48 leicester square, london, WC2H 7LU (1 page)
11 September 2008Accounts made up to 31 May 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 September 2008Accounts made up to 31 May 2008 (1 page)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
5 October 2007Accounts made up to 31 May 2007 (1 page)
5 October 2007Accounts made up to 31 May 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
25 October 2006Accounts made up to 31 May 2006 (1 page)
25 October 2006Accounts made up to 31 May 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
12 October 2005Accounts made up to 31 May 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 October 2005Accounts made up to 31 May 2005 (1 page)
16 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Accounts made up to 31 May 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 December 2004Accounts made up to 31 May 2004 (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Accounts made up to 31 May 2003 (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
9 February 2004Accounts made up to 31 May 2003 (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
20 May 2003Return made up to 05/05/03; full list of members (7 pages)
20 May 2003Return made up to 05/05/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 May 2002 (1 page)
28 October 2002Accounts made up to 31 May 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 June 2002Return made up to 11/05/02; full list of members (7 pages)
27 June 2002Return made up to 11/05/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 May 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
30 January 2002Accounts made up to 31 May 2001 (1 page)
5 November 2001Registered office changed on 05/11/01 from: 33 bedford place, london, WC1B 5JU (1 page)
5 November 2001Registered office changed on 05/11/01 from: 33 bedford place, london, WC1B 5JU (1 page)
8 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
5 October 2000Company name changed manpower software LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed manpower software LIMITED\certificate issued on 06/10/00 (2 pages)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
26 June 2000Incorporation (18 pages)
26 June 2000Incorporation (18 pages)