Ealing
London
W5 1LY
Director Name | Mr Gordon Symon Hector |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Marketing |
Correspondence Address | 52 Talbot Road London N6 4QP |
Secretary Name | Mr Gordon Symon Hector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Marketing |
Correspondence Address | 52 Talbot Road London N6 4QP |
Secretary Name | Susan Margaret Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 3 Selby Road Ealing London W5 1LY |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.usefulsoft.co.uk |
---|
Registered Address | 3 Selby Road Ealing London W5 1LY |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
100 at £1 | David Charles Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,777 |
Cash | £6 |
Current Liabilities | £6,212 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Termination of appointment of Susan Margaret Unwin as a secretary on 31 January 2014 (1 page) |
24 March 2014 | Termination of appointment of Susan Margaret Unwin as a secretary on 31 January 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for David Charles Wallis on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Charles Wallis on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Charles Wallis on 2 May 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 July 2004 | Company name changed usefulsoft LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed usefulsoft LIMITED\certificate issued on 30/07/04 (2 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 52 talbot road highgate london N6 4QP (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 52 talbot road highgate london N6 4QP (1 page) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members
|
14 May 2002 | Return made up to 02/05/02; full list of members
|
7 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 June 2001 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 May 2001 | Incorporation (17 pages) |
2 May 2001 | Incorporation (17 pages) |