Oulton Broad
Lowestoft
Suffolk
NR32 3PP
Director Name | Mr Ian William Scott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 St Philips Road Norwich Norfolk NR2 3BN |
Secretary Name | Mr Judd Dean Perring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Skeppers Boathouse Lane Oulton Broad Lowestoft Suffolk NR32 3PP |
Director Name | Debra Morgan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 39 Skamacre Crescent Lowestoft Suffolk NR32 2QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
40 at £1 | Judd Dean Perring 40.00% Ordinary |
---|---|
30 at £1 | Ian William Scott 30.00% Ordinary |
20 at £1 | Joanna Scott 20.00% Ordinary |
10 at £1 | Denise Perring 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,769 |
Cash | £41,812 |
Current Liabilities | £91,586 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (9 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (9 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (9 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (9 pages) |
21 August 2013 | Director's details changed for Mr Ian William Scott on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Ian William Scott on 21 August 2013 (2 pages) |
24 July 2013 | Declaration of solvency (6 pages) |
24 July 2013 | Declaration of solvency (6 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 July 2013 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Director's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages) |
18 July 2011 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 (1 page) |
14 June 2011 | Secretary's details changed for Mr Judd Dean Perring on 28 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Judd Dean Perring on 28 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages) |
19 November 2010 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 19 November 2010 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 11/03/09; full list of members (4 pages) |
30 June 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Director's change of particulars / ian scott / 17/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / ian scott / 17/07/2008 (1 page) |
22 July 2008 | Return made up to 11/03/08; no change of members (3 pages) |
22 July 2008 | Return made up to 11/03/08; no change of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
29 May 2007 | Return made up to 11/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 11/03/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Company name changed togo software LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed togo software LIMITED\certificate issued on 02/04/07 (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Ad 17/01/06--------- £ si 98@1 (2 pages) |
22 March 2006 | Ad 17/01/06--------- £ si 98@1 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
14 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 11/03/05; full list of members
|
24 March 2005 | Return made up to 11/03/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members
|
23 March 2004 | Return made up to 11/03/04; full list of members
|
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Incorporation (15 pages) |
11 March 2003 | Incorporation (15 pages) |