Company NameSheetware Limited
Company StatusDissolved
Company Number04471571
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameS-Lib Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Iain Digby Morrow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2017)
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressNether Mannerston Nether Mannerston
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameIain Digby Morrow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 10 April 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address75 Downhills Park Road
London
N17 6AS
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Mannerston
Linlithgow
West Lothian
EH54 7ND
Scotland
Secretary NameIain Digby Morrow
NationalityBritish
StatusResigned
Appointed05 July 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 10 April 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address75 Downhills Park Road
London
N17 6AS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address44 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2012
Net Worth-£14,894
Current Liabilities£14,894

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 December 2015Appointment of Mr Iain Digby Morrow as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Iain Digby Morrow as a director on 7 December 2015 (2 pages)
8 December 2015Termination of appointment of Digby Wilson Morrow as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Digby Wilson Morrow as a director on 8 December 2015 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 August 2015Registered office address changed from 75 Downhills Park Road London N17 6AS to 44 Rothschild Road London W4 5HT on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 75 Downhills Park Road London N17 6AS to 44 Rothschild Road London W4 5HT on 18 August 2015 (1 page)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
12 April 2015Termination of appointment of Iain Digby Morrow as a director on 10 April 2015 (1 page)
12 April 2015Termination of appointment of Iain Digby Morrow as a secretary on 10 April 2015 (1 page)
12 April 2015Termination of appointment of Iain Digby Morrow as a secretary on 10 April 2015 (1 page)
12 April 2015Termination of appointment of Iain Digby Morrow as a director on 10 April 2015 (1 page)
27 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 July 2010Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages)
3 June 2010Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page)
3 June 2010Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page)
3 June 2010Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page)
3 June 2010Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page)
3 June 2010Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
20 September 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
20 September 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
31 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
26 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Registered office changed on 24/10/02 from: 44 cecile park london N8 9AS (1 page)
24 October 2002Registered office changed on 24/10/02 from: 44 cecile park london N8 9AS (1 page)
18 October 2002Company name changed s-lib LTD\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed s-lib LTD\certificate issued on 18/10/02 (2 pages)
18 August 2002New director appointed (1 page)
18 August 2002New secretary appointed;new director appointed (1 page)
18 August 2002New director appointed (1 page)
18 August 2002New secretary appointed;new director appointed (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)