Company NameDashboard Software Limited
Company StatusDissolved
Company Number04406421
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameNereus Infotek Limited

Business Activity

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

Directors

Director NameMr David Edward Aylmer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgehill
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Octagon House 81 - 83 Fulham High Street
London
SW6 3JW
Director NameDavid Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2011)
RoleSales Director
Correspondence Address12 Spearhill
Lichfield
Staffs
WS14 9UD
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed04 December 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 15 February 2011)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameDavid Edward Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 2 Archie Street
London
SE1 3JT
Secretary NameMr David Edward Aylmer
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgehill
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameJason John Hoad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressCoombe Cottage 18 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameJames Christopher Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 06 April 2005)
RoleCompany Director
Correspondence Address18 Tennyson Road
Wimbledon
London
SW19 8SH
Director NameWilliam Wolff Safran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2006(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 October 2007)
RoleCeo / Director
Correspondence Address26 Queensgate Gardens
London
SW7 5RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed18 July 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 2003)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address2nd Floor Octagon House
81-83 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£385,163
Gross Profit£385,163
Net Worth-£401,188
Cash£338,416
Current Liabilities£782,559

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
18 October 2010Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 801
(6 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 801
(6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
6 July 2009Full accounts made up to 30 November 2008 (16 pages)
6 July 2009Full accounts made up to 30 November 2008 (16 pages)
9 May 2009Resolutions
  • RES13 ‐ Facility agreement 30/04/2009
(3 pages)
9 May 2009Resolutions
  • RES13 ‐ Facility agreement 30/04/2009
(3 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 September 2008Full accounts made up to 30 November 2007 (15 pages)
29 September 2008Full accounts made up to 30 November 2007 (15 pages)
3 July 2008Registered office changed on 03/07/2008 from 22A old court place london W8 4PL (1 page)
3 July 2008Registered office changed on 03/07/2008 from 22A old court place london W8 4PL (1 page)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
11 March 2008Appointment terminated director david jones (1 page)
11 March 2008Appointment Terminated Director david jones (1 page)
19 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
19 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 July 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
4 May 2007Company name changed nereus infotek LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed nereus infotek LIMITED\certificate issued on 04/05/07 (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
4 April 2007Return made up to 28/03/07; full list of members (3 pages)
4 April 2007Return made up to 28/03/07; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
9 January 2007Registered office changed on 09/01/07 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: wilcox house 42 southwark street london bridge london SE1 1UN (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: wilcox house 42 southwark street london bridge london SE1 1UN (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 28/03/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 28/03/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Registered office changed on 11/01/06 from: 151 borough high street london SE1 1HR (1 page)
11 January 2006Registered office changed on 11/01/06 from: 151 borough high street london SE1 1HR (1 page)
9 August 2005Return made up to 28/03/05; full list of members (3 pages)
9 August 2005Return made up to 28/03/05; full list of members (3 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 3 coldbath square london EC1R 5HL (1 page)
4 July 2005Registered office changed on 04/07/05 from: 3 coldbath square london EC1R 5HL (1 page)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 April 2004Return made up to 28/03/04; full list of members (8 pages)
15 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2003Return made up to 28/03/03; full list of members (7 pages)
9 August 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Registered office changed on 20/05/03 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
20 May 2003Registered office changed on 20/05/03 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
17 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2003Nc inc already adjusted 28/03/02 (1 page)
20 January 2003Nc inc already adjusted 28/03/02 (1 page)
31 December 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 800/801 (3 pages)
31 December 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 800/801 (3 pages)
5 December 2002Ad 28/03/02--------- £ si 399@1=399 £ ic 401/800 (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: edge hill, camden park tunbridge wells kent TN2 4TN (1 page)
5 December 2002Ad 28/03/02--------- £ si 399@1=399 £ ic 401/800 (2 pages)
5 December 2002Registered office changed on 05/12/02 from: edge hill, camden park tunbridge wells kent TN2 4TN (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Ad 28/03/02--------- £ si 400@1=400 £ ic 1/401 (3 pages)
5 December 2002Ad 28/03/02--------- £ si 400@1=400 £ ic 1/401 (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director resigned (1 page)
28 March 2002Incorporation (19 pages)
28 March 2002Incorporation (19 pages)