Company NameSoftware Rights Organisation Limited
Company StatusDissolved
Company Number06359209
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2011)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address62 Bourne Way
Bromley
BR2 7EY
Secretary NameMr Jack Smith
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bourne Way
Bromley
BR2 7EY
Director NameMr Ryan Falconer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Duddingston View
Edinburgh
EH15 3LZ
Scotland
Secretary NameMr Shakiel Akhtar Zaman
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 Hatfield Road
St. Albans
Hertfordshire
AL1 4JS

Location

Registered Address62 Bourne Way
Bromley
BR2 7EY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
6 October 2010Director's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
6 October 2010Director's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(3 pages)
6 October 2010Secretary's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Jack Smith on 6 August 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Registered office address changed from 42 Fenham Road Southwark London SE15 1AE on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 42 Fenham Road Southwark London SE15 1AE on 29 June 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 September 2009Return made up to 03/09/09; full list of members (3 pages)
29 September 2009Return made up to 03/09/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary shakiel zaman (1 page)
1 September 2009Director appointed mr jack smith (1 page)
1 September 2009Appointment Terminated Secretary shakiel zaman (1 page)
1 September 2009Secretary appointed mr jack smith (1 page)
1 September 2009Secretary appointed mr jack smith (1 page)
1 September 2009Director appointed mr jack smith (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 July 2009Accounts made up to 30 September 2008 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from brookman cca, 131 hatfield road st.albans hertfordshire AL1 4JS (1 page)
19 June 2009Registered office changed on 19/06/2009 from brookman cca, 131 hatfield road st.albans hertfordshire AL1 4JS (1 page)
19 June 2009Appointment terminated director ryan falconer (1 page)
19 June 2009Appointment Terminated Director ryan falconer (1 page)
3 October 2008Return made up to 03/09/08; full list of members (3 pages)
3 October 2008Return made up to 03/09/08; full list of members (3 pages)
3 September 2007Incorporation (15 pages)
3 September 2007Incorporation (15 pages)