Company Name2 Type Limited
Company StatusDissolved
Company Number05855174
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Canin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sharples
Hall Street
London
NW1 8YN
Director NameDiane Canin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameRichard Canin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Perryford Drive
Solihull
West Midlands
B91 3XE
Secretary NameMary Franklin
NationalityDanish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Lindsay Drive
Harrow
Middlesex
HA3 0TD
Director NameMax Wainewright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Road
Hampstead Heath
London
NW3 1TJ
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £12 Simple Software LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
8 September 2011Termination of appointment of Max Wainewright as a director on 2 September 2011 (2 pages)
8 September 2011Termination of appointment of Max Wainewright as a director (2 pages)
23 August 2011Director's details changed for Max Wainewright on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Max Wainewright on 23 August 2011 (2 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
(4 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
(4 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 25 May 2010 (1 page)
19 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 August 2009Appointment Terminated Secretary professional appointments LIMITED (1 page)
13 August 2009Appointment Terminated Secretary mary franklin (1 page)
13 August 2009Appointment terminated secretary professional appointments LIMITED (1 page)
13 August 2009Appointment terminated secretary mary franklin (1 page)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 June 2009Appointment Terminated Director richard canin (1 page)
17 June 2009Appointment terminated director richard canin (1 page)
17 June 2009Appointment Terminated Director diane canin (1 page)
17 June 2009Appointment terminated director diane canin (1 page)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 April 2009Director appointed max wainewright (2 pages)
8 April 2009Director appointed max wainewright (2 pages)
24 March 2009Accounts made up to 30 September 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
11 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 September 2007Accounts made up to 30 June 2007 (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)