Company NameSoftware Threat Analysis Limited
Company StatusDissolved
Company Number05565415
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameCityplace Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEmily Margaret Harry
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2009)
RolePersonal Assistant
Correspondence Address106 Worting Road
Basingstoke
Hampshire
RG21 8UB
Secretary NameEmily Margaret Harry
NationalityBritish
StatusClosed
Appointed11 October 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2009)
RolePersonal Assistant
Correspondence Address106 Worting Road
Basingstoke
Hampshire
RG21 8UB
Director NameNick Read
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 June 2009)
RoleManaging Director
Correspondence Address75 The Pines
Ballsbridge
Dublin
D4
Irish
Director NameMark David Bursnall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 17 August 2006)
RoleCompany Director
Correspondence Address36 Gimson Road
Leicester
Leicestershire
LE3 6DY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,689
Current Liabilities£22,472

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
11 November 2008Return made up to 15/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 June 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
6 September 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 November 2005Location of register of members (1 page)
30 November 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2005Company name changed cityplace LIMITED\certificate issued on 12/10/05 (2 pages)