Company NameUseful Software Limited
Company StatusDissolved
Company Number04209790
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameUsefulsoft Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Charles Wallis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleComputer Software Development
Country of ResidenceUnited Kingdom
Correspondence Address3 Selby Road
Ealing
London
W5 1LY
Director NameMr Gordon Symon Hector
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleMarketing
Correspondence Address52 Talbot Road
London
N6 4QP
Secretary NameMr Gordon Symon Hector
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleMarketing
Correspondence Address52 Talbot Road
London
N6 4QP
Secretary NameSusan Margaret Unwin
NationalityBritish
StatusResigned
Appointed09 February 2004(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address3 Selby Road
Ealing
London
W5 1LY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.usefulsoft.co.uk

Location

Registered Address3 Selby Road
Ealing London
W5 1LY
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

100 at £1David Charles Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,777
Cash£6
Current Liabilities£6,212

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Termination of appointment of Susan Margaret Unwin as a secretary on 31 January 2014 (1 page)
24 March 2014Termination of appointment of Susan Margaret Unwin as a secretary on 31 January 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Charles Wallis on 2 May 2010 (2 pages)
1 June 2010Director's details changed for David Charles Wallis on 2 May 2010 (2 pages)
1 June 2010Director's details changed for David Charles Wallis on 2 May 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 02/05/09; full list of members (3 pages)
5 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Return made up to 02/05/05; full list of members (6 pages)
23 May 2005Return made up to 02/05/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 July 2004Company name changed usefulsoft LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed usefulsoft LIMITED\certificate issued on 30/07/04 (2 pages)
12 May 2004Return made up to 02/05/04; full list of members (6 pages)
12 May 2004Return made up to 02/05/04; full list of members (6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: 52 talbot road highgate london N6 4QP (1 page)
8 February 2004Registered office changed on 08/02/04 from: 52 talbot road highgate london N6 4QP (1 page)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 June 2001Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 May 2001Incorporation (17 pages)
2 May 2001Incorporation (17 pages)