Company NameDiasoft Limited
Company StatusDissolved
Company Number04452218
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameBrowns, Smith & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mladen Jovasevic
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(12 years, 7 months after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address352 Fulham Road
London
SW10 9UH
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 May 2002(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr David McKenzie Spence
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Grove Hill
Dedham
Colchester
CO7 6DX
Director NameMs Petronella Andriesa Poulton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3 Athanasiou Diakou Street
Ayia Triada
Limassol
3032
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitediasoft.com
Email address[email protected]
Telephone020 33557658
Telephone regionLondon

Location

Registered Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Flextera Am LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,533
Cash£255
Current Liabilities£33,788

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
2 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 January 2015Appointment of Mr Mladen Jovasevic as a director on 13 January 2015 (2 pages)
26 January 2015Appointment of Mr Mladen Jovasevic as a director on 13 January 2015 (2 pages)
22 January 2015Termination of appointment of Petronella Andriesa Poulton as a director on 13 January 2015 (1 page)
22 January 2015Termination of appointment of Petronella Andriesa Poulton as a director on 13 January 2015 (1 page)
6 November 2014Full accounts made up to 31 December 2013 (11 pages)
6 November 2014Full accounts made up to 31 December 2013 (11 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 October 2012Appointment of Ms Petronella Andriesa Poulton as a director (2 pages)
1 October 2012Appointment of Ms Petronella Andriesa Poulton as a director (2 pages)
1 October 2012Termination of appointment of David Spence as a director (1 page)
1 October 2012Termination of appointment of David Spence as a director (1 page)
1 June 2012Director's details changed for Mr David Mckenzie Spence on 29 May 2012 (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr David Mckenzie Spence on 29 May 2012 (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 September 2011Company name changed browns, smith & company LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Company name changed browns, smith & company LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Secretary's details changed for Hf Secretarial Services Limited on 29 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Hf Secretarial Services Limited on 29 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
7 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 June 2003Return made up to 30/05/03; full list of members (6 pages)
11 June 2003Return made up to 30/05/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
26 June 2002Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2002Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 June 2002Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)