Company NameFinancial Transaction Software Limited
Company StatusDissolved
Company Number05574134
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameLisa Clare Booth
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Sutherland Walk
London
SE17 3EF
Director NameThomas Ordrup Huusom Christensen
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed27 October 2005(1 month after company formation)
Appointment Duration3 years, 10 months (closed 15 September 2009)
RoleCto Of Nordija A/S
Correspondence AddressMoelleaasen 8
Kongens Lyngby
Greater Kopenhagen Dk-2800
Denmark
Director NameAlexander Hanibal Czernin Fishlock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(1 month after company formation)
Appointment Duration3 years, 10 months (closed 15 September 2009)
RoleIT Consultant
Correspondence Address51 Saint Georges Drive
London
SW1V 4DE
Director NameStarr & Partners Llp (Corporation)
StatusClosed
Appointed26 September 2005(same day as company formation)
Correspondence AddressQueen's House
8-9 Queen Street
London
EC4N 1SP

Location

Registered AddressC/O Starr & Partners Llp
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Turnover£18,234
Gross Profit£18,234
Net Worth£14,970
Current Liabilities£3,464

Accounts

Latest Accounts25 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
18 December 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: queens house 8-9 queen street london EC4N 1SP (1 page)
6 July 2007Accounting reference date extended from 30/09/06 to 25/03/07 (1 page)
5 December 2006Return made up to 26/09/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)