Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(4 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Richard Francis Chambers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 9 Hollycroft Brereton Heath Congleton Cheshire CW12 4SH |
Secretary Name | Mrs Anne Louise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollycroft Brereton Heath Congleton Cheshire CW12 4SH |
Director Name | Mrs Anne Louise Chambers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2009) |
Role | Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollycroft Brereton Heath Congleton Cheshire CW12 4SH |
Director Name | Mr Nicholas Joseph Scott Mason |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2009) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | 14a Vicars Hall Lane Boothstown Worsley Manchester M28 1HS |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.limesoft.co.uk |
---|
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Solvency Statement dated 08/07/14 (1 page) |
24 July 2014 | Statement by Directors (1 page) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
31 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
11 January 2011 | Termination of appointment of Michael Stoddard as a director (1 page) |
11 January 2011 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 31 July 2009 (14 pages) |
19 May 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
7 September 2009 | Director appointed simon richard downing (2 pages) |
25 August 2009 | Director and secretary appointed michael stoddard (2 pages) |
25 August 2009 | Appointment terminated director richard chambers (1 page) |
25 August 2009 | Appointment terminated director nicholas mason (1 page) |
25 August 2009 | Appointment terminated director and secretary anne chambers (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN england (1 page) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 April 2008 | Director appointed mr nicholas joseph scott mason (1 page) |
15 March 2008 | Director appointed mrs anne louise chambers (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 9 hollycroft brereton heath congleton cheshire CW12 4SH (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 28/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 38 southlands road goostrey cheshire CW4 8JF (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
19 July 2005 | Incorporation (9 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |