Company NameTalentsoft Limited
Company StatusDissolved
Company Number04789816
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jean-Stephane Arcis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2010(7 years after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTalentsoft 35 Ter
Avenue Andre Morizet
Boulogne Billancourt
92100
Director NameAnthony John Davenport
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address7 North Block
The County Hall
London
SE1 7PJ
Director NameDavid William Doughty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleChartered Director
Correspondence Address23a High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AW
Director NameMs Eudora Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address7 North Block
The County Hall
London
SE1 7PJ
Secretary NameDavid William Doughty
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 October 2003)
RoleChartered Director
Correspondence Address23a High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AW
Director NameMr David William Doughty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2012)
RoleChartered Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMs Eudora Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence Address7 North Block
The County Hall
London
SE1 7PJ
Secretary NameMr David William Doughty
NationalityBritish
StatusResigned
Appointed23 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleChartered Director
Correspondence Address166 Banbury Road
Oxford
Oxfordshire
OX2 7BT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2003(4 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 December 2003)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameManagement Systems Solutions Limited (Corporation)
StatusResigned
Appointed01 October 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2012)
Correspondence Address166 Banbury Road
Oxford
Oxfordshire
OX2 7BT

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Talentsoft Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Termination of appointment of David Doughty as a director (1 page)
28 November 2012Termination of appointment of Management Systems Solutions Limited as a secretary on 28 November 2012 (1 page)
28 November 2012Termination of appointment of David William Doughty as a director on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Management Systems Solutions Limited as a secretary (1 page)
28 November 2012Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT United Kingdom on 28 November 2012 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
(5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 July 2011Appointment of Jean-Stephane Arcis as a director (2 pages)
2 July 2011Appointment of Jean-Stephane Arcis as a director (2 pages)
2 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 September 2010Resolutions
  • RES13 ‐ Sale of one issued ordinary share of £1 27/06/2010
(1 page)
3 September 2010Resolutions
  • RES13 ‐ Sale of one issued ordinary share of £1 27/06/2010
(1 page)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
19 May 2010Appointment of Management Systems Solutions Limited as a secretary (2 pages)
19 May 2010Appointment of Management Systems Solutions Limited as a secretary (2 pages)
18 May 2010Termination of appointment of David Doughty as a secretary (1 page)
18 May 2010Termination of appointment of Eudora Thompson as a director (1 page)
18 May 2010Termination of appointment of David Doughty as a secretary (1 page)
18 May 2010Termination of appointment of Eudora Thompson as a director (1 page)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 February 2010Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page)
6 February 2010Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page)
6 February 2010Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages)
6 February 2010Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages)
6 February 2010Secretary's details changed for Mr David William Doughty on 1 February 2010 (1 page)
6 February 2010Director's details changed for Mr David William Doughty on 1 February 2010 (2 pages)
15 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 November 2009Registered office address changed from 24 St. Hildas Close Didcot Oxfordshire OX11 9UX United Kingdom on 15 November 2009 (1 page)
15 November 2009Registered office address changed from 24 st. Hildas Close Didcot Oxfordshire OX11 9UX United Kingdom on 15 November 2009 (1 page)
15 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 06/06/09; full list of members (3 pages)
23 July 2009Return made up to 06/06/09; full list of members (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 67 willow lane, milton abingdon oxfordshire OX14 4EG (1 page)
2 January 2009Director and Secretary's Change of Particulars / david doughty / 01/12/2008 / HouseName/Number was: , now: 24; Street was: 24 st. Hildas close, now: st. Hildas close; Country was: , now: united kingdom (1 page)
2 January 2009Accounts made up to 31 December 2007 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2009Director and secretary's change of particulars / david doughty / 01/12/2008 (1 page)
2 January 2009Registered office changed on 02/01/2009 from 67 willow lane, milton abingdon oxfordshire OX14 4EG (1 page)
2 January 2009Director and secretary's change of particulars / david doughty / 01/12/2008 (1 page)
2 January 2009Director and Secretary's Change of Particulars / david doughty / 01/12/2008 / HouseName/Number was: , now: 24; Street was: 23A high street, now: st. Hildas close; Area was: sutton courtenay, now: ; Post Town was: abingdon, now: didcot; Post Code was: OX14 4AW, now: OX11 9UX; Country was: , now: united kingdom (1 page)
5 August 2008Return made up to 06/06/08; full list of members (3 pages)
5 August 2008Return made up to 06/06/08; full list of members (3 pages)
19 November 2007Return made up to 06/06/07; full list of members (2 pages)
19 November 2007Return made up to 06/06/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
15 February 2007Accounts made up to 31 December 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 December 2006Registered office changed on 08/12/06 from: notcutt house 36 southwark bridge road london SE1 9EU (1 page)
8 December 2006Registered office changed on 08/12/06 from: notcutt house 36 southwark bridge road london SE1 9EU (1 page)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Accounts made up to 31 December 2005 (1 page)
16 August 2005Registered office changed on 16/08/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page)
16 August 2005Registered office changed on 16/08/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page)
7 June 2005Return made up to 06/06/05; full list of members (3 pages)
7 June 2005Return made up to 06/06/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005Accounts made up to 31 December 2004 (1 page)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Accounts made up to 31 December 2003 (1 page)
2 July 2004Return made up to 06/06/04; full list of members (3 pages)
2 July 2004Return made up to 06/06/04; full list of members (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
21 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
21 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: notcutt house 36 southwark bridge road london SE19EU (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: notcutt house 36 southwark bridge road london SE19EU (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
6 June 2003Incorporation (13 pages)
6 June 2003Incorporation (13 pages)