Company NameDemandtec Software Solutions Limited
Company StatusDissolved
Company Number05059454
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed15 May 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMr Timothy Gingell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMark Culhane
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 34 Dover Street
London
W1S 4NG
Director NameDan Fishback
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameMark Culhane
NationalityAmerican
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 34 Dover Street
London
W1S 4NG
Director NameMrs Eva Margaret Darrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 April 2016Liquidators statement of receipts and payments to 28 October 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
19 November 2014Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 19 November 2014 (2 pages)
17 November 2014Appointment of a voluntary liquidator (3 pages)
17 November 2014Declaration of solvency (3 pages)
3 June 2014Auditor's resignation (1 page)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (11 pages)
22 April 2014Auditor's resignation (1 page)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
21 January 2014Appointment of Mr Timothy Gingell as a director (2 pages)
13 January 2014Termination of appointment of Eva Darrington as a director (1 page)
25 October 2013Full accounts made up to 31 August 2012 (28 pages)
20 August 2013Termination of appointment of Dan Fishback as a director (1 page)
16 April 2013Director's details changed for Dan Fishback on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
18 October 2012Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 18 October 2012 (1 page)
26 September 2012Sub-division of shares on 30 July 2012 (5 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Register inspection address has been changed (1 page)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Appointment of Mrs Eva Margaret Darrington as a director (2 pages)
30 July 2012Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
30 July 2012Termination of appointment of Mark Culhane as a director (1 page)
29 July 2012Termination of appointment of Mark Culhane as a secretary (1 page)
25 June 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
6 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 28 February 2011 (18 pages)
3 August 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 3 August 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 December 2010Full accounts made up to 28 February 2010 (18 pages)
23 March 2010Secretary's details changed for Mark Culhane on 1 March 2010 (1 page)
23 March 2010Director's details changed for Dan Fishback on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Dan Fishback on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark Culhane on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Culhane on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mark Culhane on 1 March 2010 (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 November 2009Full accounts made up to 28 February 2009 (18 pages)
15 April 2009Return made up to 01/03/09; full list of members (3 pages)
18 February 2009Full accounts made up to 29 February 2008 (17 pages)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
23 December 2007Full accounts made up to 28 February 2007 (15 pages)
17 May 2007Return made up to 01/03/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
2 January 2007Full accounts made up to 28 February 2006 (11 pages)
23 March 2006Return made up to 01/03/06; full list of members (7 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2004Incorporation (15 pages)