Company NameRage Business Software Limited
Company StatusDissolved
Company Number05526031
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameUniversal Phoenix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameMr Christopher Burton
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Director NameMs Sharon Jane Burton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address32 Drury Road
Harrow
Middlesex
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Burton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
21 November 2012Termination of appointment of Sharon Burton as a director (1 page)
21 November 2012Termination of appointment of Sharon Jane Burton as a director on 21 November 2012 (1 page)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 August 2010Director's details changed for Ms Sharon Jane Burton on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Ms Sharon Jane Burton on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Ms Sharon Jane Burton on 2 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 April 2010Company name changed universal phoenix LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
12 April 2010Change of name notice (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 32 drury road harrow HA1 4BY (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Registered office changed on 21/08/2009 from 32 drury road harrow HA1 4BY (1 page)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 February 2009Accounts made up to 31 August 2008 (2 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Accounts made up to 31 August 2007 (2 pages)
25 April 2008Director and secretary's change of particulars / chris burton / 25/04/2008 (2 pages)
25 April 2008Director and Secretary's Change of Particulars / chris burton / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 9 gables avenue, now: drury road; Post Town was: borehamwood, now: harrow; Region was: hertfordshire, now: middlesex; Post Code was: WD6 4SP, now: HA1 4BY; Country was: , now: united kingdom (2 pages)
25 April 2008Director and Secretary's Change of Particulars / chris burton / 25/04/2008 / Occupation was: , now: accountant (2 pages)
25 April 2008Director and secretary's change of particulars / chris burton / 25/04/2008 (2 pages)
25 April 2008Director's Change of Particulars / sharon burton / 25/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 32; Street was: 9 gables avenue, now: wordsworth gardens; Post Code was: WD6 4SP, now: WD6 2AB; Country was: , now: united kingdom; Occupation was: solicitor, now: consultant (2 pages)
25 April 2008Director's change of particulars / sharon burton / 25/04/2008 (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 March 2007Accounts made up to 31 August 2006 (2 pages)
18 September 2006Return made up to 02/08/06; full list of members (2 pages)
18 September 2006Return made up to 02/08/06; full list of members (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (16 pages)
2 August 2005Incorporation (16 pages)