Company NameAriane Software UK Limited
Company StatusDissolved
Company Number05794070
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMichel Gilbert Aymeric Georges Croz
NationalityFrench
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Charnwood Avenue
London
SW19 3EJ
Director NameKaniez Bibi Croz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(2 months after company formation)
Appointment Duration4 years, 2 months (closed 31 August 2010)
RoleAccountant
Correspondence Address6 Charnwood Avenue
London
SW19 3EJ
Director NameJean-Pierre Arthur Bourg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address50 Rue Croix Bosset
Sevres
92310
Director NameMichel Gilbert Aymeric Georges Croz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleIT Manager
Correspondence Address18 Maple Close
Mitcham
Surrey
CR4 1AQ

Location

Registered Address6 Charnwood Avenue
London
SW19 3EJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (2 pages)
5 May 2010Application to strike the company off the register (2 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
4 May 2009Appointment Terminated Director jean-pierre bourg (1 page)
4 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 May 2009Accounts made up to 30 April 2009 (2 pages)
4 May 2009Appointment terminated director jean-pierre bourg (1 page)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Accounts made up to 30 April 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
17 March 2008Accounts made up to 30 April 2007 (3 pages)
5 July 2007Return made up to 25/04/07; full list of members (2 pages)
5 July 2007Return made up to 25/04/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 18 maple close mitcham surrey CR4 1AQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 18 maple close mitcham surrey CR4 1AQ (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)