Company NameSTS Software Limited
Company StatusDissolved
Company Number04160356
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Fairman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 days after company formation)
Appointment Duration6 years, 4 months (closed 17 July 2007)
RoleConsultant
Correspondence Address27 Linden Road
Leatherhead
Surrey
KT22 7JB
Secretary NameRobert Marwood Scott
NationalityBritish
StatusClosed
Appointed19 February 2001(5 days after company formation)
Appointment Duration6 years, 4 months (closed 17 July 2007)
RoleEngineer
Correspondence Address27 Linden Road
Leatherhead
Surrey
KT22 7JB
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address23 High Street
Leatherhead
Surrey
KT22 8AB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2007Application for striking-off (1 page)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 February 2006Registered office changed on 16/02/06 from: 23 high street leatherhead surrey KT22 8AB (1 page)
16 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
6 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
2 March 2004Return made up to 14/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 April 2002Return made up to 14/02/02; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (10 pages)