Company NameA World Of Software Limited
Company StatusDissolved
Company Number05342429
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Doll Steinberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameMrs Sarah Joanna Doll-Steinberg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Secretary NameMrs Sarah Joanna Doll-Steinberg
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameChristopher Leslie Tilley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleRetail Manager
Correspondence Address60 Inkerman Road
Knaphill
Woking
Surrey
GU21 2AQ
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Secretary NameMr John Watkins
NationalityBritish
StatusResigned
Appointed06 April 2005(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2020)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameRichard Marshall John Lees
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2007)
RoleManager
Correspondence Address28 Cardinals Walk
Hampton
Middlesex
TW12 2TS

Contact

Websitetribeka.com
Email address[email protected]
Telephone029 04183650
Telephone regionCardiff

Location

Registered Address38 Springfield Road
London
NW8 0QN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tribeka LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
29 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE Uk on 29 January 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Mr Daniel Doll Steinberg on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Watkins on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sir Stuart Anthony Lipton on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for John Watkins on 27 January 2010 (1 page)
14 December 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
23 April 2009Registered office changed on 23/04/2009 from 126-134 baker street london W1U 6UE (1 page)
23 April 2009Return made up to 25/01/09; full list of members (4 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 August 2007Director resigned (1 page)
18 February 2007Return made up to 25/01/07; full list of members (8 pages)
6 September 2006Full accounts made up to 31 January 2006 (17 pages)
9 May 2006Director resigned (1 page)
17 March 2006Return made up to 25/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2006New director appointed (4 pages)
1 June 2005New director appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
25 January 2005Incorporation (17 pages)