Company NameCorvu Software Limited
Company StatusDissolved
Company Number04308871
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ismail Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead House
Corbridge
Northumberland
NE45 5PD
Director NameJustin Mackenzie Macintosh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Binalong Avenue Allambie Heights
2100 New South Wales
Australia
Foreign
Secretary NameJustin Mackenzie Macintosh
NationalityAustralian
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Binalong Avenue Allambie Heights
2100 New South Wales
Australia
Foreign
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 23/10/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 January 2004Return made up to 23/10/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 January 2003Return made up to 23/10/02; full list of members (7 pages)
23 December 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
18 December 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Registered office changed on 05/11/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New director appointed (2 pages)
23 October 2001Incorporation (17 pages)