Company NameCedesoft Limited
Company StatusDissolved
Company Number05832888
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDanny Jason Draper
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alder Close
St Albans
Hertfordshire
AL2 2RR
Director NameMr Glenn Espie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bishops Rise
Hatfield
Hertfordshire
AL10 9HH
Director NameMr Ian Pounce
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanks Farm Boast Lane
Barcombe
Lewes
East Sussex
BN8 5DY
Director NameMr Raymond Rickard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Grove Avenue
Harpenden
Hertfordshire
AL5 1EY
Secretary NameMr Glenn Espie
NationalityBritish
StatusClosed
Appointed31 January 2007(8 months after company formation)
Appointment Duration5 years, 4 months (closed 26 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bishops Rise
Hatfield
Hertfordshire
AL10 9HH
Director NameMr Olivier Carion
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Eastcote Drive
Harpenden
Hertfordshire
AL5 1SE
Secretary NameNarainsamy Kistnasamy
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Lammas Path
Stevenage
Hertfordshire
SG2 9RN

Location

Registered Address19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 775
(9 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 775
(9 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Mr Raymond Rickard on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian Pounce on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Raymond Rickard on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Glenn Espie on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Glenn Espie on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Danny Jason Draper on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian Pounce on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Danny Jason Draper on 31 May 2010 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 March 2009Director appointed mr olivier carion (1 page)
26 March 2009Director appointed mr olivier carion (1 page)
24 March 2009Director's Change of Particulars / raymond rickard / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 51; Street was: 10 lammas path, now: grove avenue; Post Town was: stevenage, now: harpenden; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL5 1EY; Country was: , now: united kingdom (2 pages)
24 March 2009Director's change of particulars / danny draper / 01/01/2009 (1 page)
24 March 2009Director's Change of Particulars / danny draper / 01/01/2009 / HouseName/Number was: , now: 7; Street was: 10 lammas path, now: alder close; Area was: , now: park street; Post Town was: stevenage, now: st. Albans; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL2 2RR; Country was: , now: united kingdom (1 page)
24 March 2009Director's change of particulars / raymond rickard / 01/01/2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 March 2009Director's Change of Particulars / ian pounce / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: banks farm; Street was: 10 lammas path, now: boast lane; Area was: , now: barcombe; Post Town was: stevenage, now: lewes; Region was: , now: east sussex; Post Code was: SG2 9RN, now: BN8 5DY; Country was: , now: united kingdom (2 pages)
24 March 2009Registered office changed on 24/03/2009 from brookmans park teleport great north road brookmans park hatfield hertfordshire AL9 6NE united kingdom (1 page)
24 March 2009Director's change of particulars / ian pounce / 01/01/2009 (2 pages)
24 March 2009Accounts made up to 31 May 2008 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from brookmans park teleport great north road brookmans park hatfield hertfordshire AL9 6NE united kingdom (1 page)
1 July 2008Director's Change of Particulars / glenn espie / 01/07/2008 / HouseName/Number was: , now: 56; Street was: 10 lammas path, now: bishops rise; Post Town was: stevenage, now: hatfield; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL10 9HH; Country was: , now: united kingdom (1 page)
1 July 2008Return made up to 31/05/08; full list of members (5 pages)
1 July 2008Director's change of particulars / glenn espie / 01/07/2008 (1 page)
1 July 2008Return made up to 31/05/08; full list of members (5 pages)
28 March 2008Accounts made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 March 2008Registered office changed on 20/03/2008 from brookmans park terrace great north road, brookmans park hatfield hertfordshire AL9 6NE (1 page)
20 March 2008Registered office changed on 20/03/2008 from brookmans park terrace great north road, brookmans park hatfield hertfordshire AL9 6NE (1 page)
7 January 2008Registered office changed on 07/01/08 from: 10 lammas path stevenage SG2 9RN (1 page)
7 January 2008Registered office changed on 07/01/08 from: 10 lammas path stevenage SG2 9RN (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2006Incorporation (8 pages)
31 May 2006Incorporation (8 pages)