Company NameFinance Software Solutions Limited
Company StatusDissolved
Company Number06436331
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Gramosli
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 109 The Circle
Queen Elizabeth Street
London
SE1 2JJ
Secretary NameVictor Hadianto
NationalityAustralian
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
Canary South, 2 Manilla Street
London
E14 8GB

Location

Registered AddressFlat 109 The Circle
Queen Elizabeth Street
London
SE1 2JJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,022
Cash£35,738
Current Liabilities£26,694

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
29 October 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
21 August 2009Return made up to 26/11/08; full list of members (3 pages)
21 August 2009Return made up to 26/11/08; full list of members (3 pages)
3 March 2009Director's Change of Particulars / james gramosli / 03/03/2009 / HouseName/Number was: flat 110, now: flat 109; Street was: the perspective, now: the circle; Area was: 100 westminster bridge road, now: queen elizabeth street; Post Code was: SE1 7XB, now: SE1 2JJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from flat 110 the perspective 100 westminster bridge road london SE1 7XB united kingdom (1 page)
3 March 2009Director's change of particulars / james gramosli / 03/03/2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from flat 110 the perspective 100 westminster bridge road london SE1 7XB united kingdom (1 page)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 August 2008Director's change of particulars / james gramosli / 07/08/2008 (1 page)
7 August 2008Appointment Terminated Secretary victor hadianto (1 page)
7 August 2008Registered office changed on 07/08/2008 from flat 1 2 manilla street london E14 8GB (1 page)
7 August 2008Registered office changed on 07/08/2008 from flat 1 2 manilla street london E14 8GB (1 page)
7 August 2008Director's Change of Particulars / james gramosli / 07/08/2008 / HouseName/Number was: , now: flat 110; Street was: flat 1, now: the perspective; Area was: 2 manilla street, now: 100 westminster bridge road; Post Code was: E14 8GB, now: SE1 7XB; Country was: , now: united kingdom (1 page)
7 August 2008Appointment terminated secretary victor hadianto (1 page)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)