Company NameCeltic Software Systems Ltd
Company StatusDissolved
Company Number04481566
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Doran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(1 day after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2009)
RoleSecretary
Correspondence Address46 Palmerston Place
Edinburgh
Midlothian
EH12 5BJ
Scotland
Secretary NameKevin Doran
NationalityBritish
StatusClosed
Appointed11 July 2002(1 day after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2009)
RoleComputer Consultant
Correspondence Address46 Palmerston Place
Edinburgh
Midlothian
EH12 5BJ
Scotland
Director NameKevin Doran
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2008)
RoleComputer Consultant
Correspondence Address46 Palmerston Place
Edinburgh
Midlothian
EH12 5BJ
Scotland
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressRamsay House
18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£47,880
Net Worth£612
Cash£333
Current Liabilities£10,770

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
28 August 2008Appointment terminated director kevin doran (1 page)
22 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 10/07/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
6 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
28 March 2006Registered office changed on 28/03/06 from: 34 bracewell road north kensington london W10 6AF (1 page)
8 September 2005Return made up to 10/07/05; full list of members (3 pages)
1 September 2005Director's particulars changed (1 page)
17 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
29 September 2004Return made up to 10/07/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
1 August 2003Return made up to 10/07/03; full list of members (7 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)