Company NamePirinsoft Limited
Company StatusDissolved
Company Number05029966
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeslie Spiro
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMorisha Kim Christy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Brewery Square
St John Street
London
EC1V 4LE
Director NameVasko Tomanov
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Alfred Davis Court
Wethered Road
Marlow
Buckinghamshire
SL7 3EA
Secretary NameElaine Field
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Callander Road
Catford
London
SE6 2QD
Secretary NameRosalind Mary Warren
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts29 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 July

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (4 pages)
5 March 2013Application to strike the company off the register (4 pages)
31 January 2013Total exemption full accounts made up to 29 July 2012 (11 pages)
31 January 2013Total exemption full accounts made up to 29 July 2012 (11 pages)
2 April 2012Total exemption full accounts made up to 29 July 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 29 July 2011 (12 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 10,000
(3 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 10,000
(3 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption full accounts made up to 29 July 2010 (12 pages)
8 March 2011Total exemption full accounts made up to 29 July 2010 (12 pages)
19 April 2010Total exemption full accounts made up to 29 July 2009 (14 pages)
19 April 2010Total exemption full accounts made up to 29 July 2009 (14 pages)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Rosalind Warren as a secretary (1 page)
11 February 2010Termination of appointment of Rosalind Warren as a secretary (1 page)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
3 April 2009Total exemption full accounts made up to 29 July 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 29 July 2008 (11 pages)
6 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 February 2009Return made up to 29/01/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 29 July 2007 (11 pages)
12 June 2008Total exemption full accounts made up to 29 July 2007 (11 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 March 2007Return made up to 29/01/07; full list of members (2 pages)
7 March 2007Return made up to 29/01/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 29 July 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 29 July 2006 (10 pages)
20 March 2006Return made up to 29/01/06; full list of members (3 pages)
20 March 2006Return made up to 29/01/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
7 December 2005Total exemption full accounts made up to 29 July 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 29 July 2005 (10 pages)
6 December 2005Accounting reference date extended from 31/01/05 to 28/07/05 (1 page)
6 December 2005Accounting reference date extended from 31/01/05 to 28/07/05 (1 page)
18 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 29/01/05; full list of members (7 pages)
26 January 2005Ad 29/01/04--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
26 January 2005Ad 29/01/04--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Ad 29/01/04--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Ad 29/01/04--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
30 March 2004Director resigned (1 page)
29 January 2004Incorporation (21 pages)
29 January 2004Incorporation (21 pages)