Company NameUK Software House Limited
Company StatusDissolved
Company Number04985959
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Patric John Sampson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address2 Octavia Court
Cooper Road
Chatham
Kent
ME5 8EZ
Secretary NameNatalie Jane Sampson
NationalityBritish
StatusClosed
Appointed06 December 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address2 Octavia Court
Cooper Road
Chatham
Kent
ME5 8EZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSecond Floor 1a Spital Street
Dartford
Kent
DA1 2DJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2006Return made up to 05/12/05; full list of members (6 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 central avenue welling kent DA16 3AX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2004Registered office changed on 24/12/04 from: 6 mary court all saints gardens chatham kent ME4 5NT (1 page)
11 November 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)