London
EC2M 5PS
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Johan Harald Gedda |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Slotsstien 1 7000 Fredericia Denmark |
Director Name | Mr Brian Elmer Agle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 265 Sargent Road Boxborough Massachusetts 01719 United States |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rocket Software B.v. (Netherlands) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,705,000 |
Gross Profit | £9,123,000 |
Net Worth | -£3,111,000 |
Cash | £1,745,000 |
Current Liabilities | £7,742,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Solvency Statement dated 22/12/14 (1 page) |
9 January 2015 | Solvency Statement dated 22/12/14 (1 page) |
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
9 January 2015 | Statement of capital on 9 January 2015
|
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Brian Agle as a director (1 page) |
24 October 2012 | Termination of appointment of Brian Agle as a director (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Termination of appointment of Johan Gedda as a director (2 pages) |
7 June 2012 | Statement of capital on 7 June 2012
|
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Termination of appointment of Johan Gedda as a director (2 pages) |
7 June 2012 | Statement of capital on 7 June 2012
|
7 June 2012 | Statement of capital on 7 June 2012
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Solvency statement dated 28/09/11 (1 page) |
21 March 2012 | Solvency statement dated 28/09/11 (1 page) |
1 November 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
21 January 2010 | Form AA01 shortening the ARD from 30/04/09 to the 31/12/08 (2 pages) |
21 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
21 January 2010 | Form AA01 shortening the ARD from 30/04/09 to the 31/12/08 (2 pages) |
21 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
11 January 2010 | Director's details changed for Andrew Youniss on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Andrew Youniss on 30 December 2009 (2 pages) |
24 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
25 June 2009 | Return made up to 08/04/09; full list of members (6 pages) |
25 June 2009 | Return made up to 08/04/09; full list of members (6 pages) |
6 November 2008 | Director's change of particulars / johan gedda / 02/05/2008 (1 page) |
6 November 2008 | Director's change of particulars / johan gedda / 02/05/2008 (1 page) |
29 July 2008 | Director appointed brian agle (1 page) |
29 July 2008 | Director appointed brian agle (1 page) |
18 July 2008 | Ad 30/04/08\gbp si 2100035@1=2100035\gbp ic 1000/2101035\ (2 pages) |
18 July 2008 | Ad 30/04/08\gbp si 3900065@1=3900065\gbp ic 2101035/6001100\ (2 pages) |
18 July 2008 | Ad 30/04/08\gbp si 2100035@1=2100035\gbp ic 1000/2101035\ (2 pages) |
18 July 2008 | Statement of affairs (9 pages) |
18 July 2008 | Ad 30/04/08\gbp si 3900065@1=3900065\gbp ic 2101035/6001100\ (2 pages) |
18 July 2008 | Statement of affairs (9 pages) |
18 July 2008 | Statement of affairs (9 pages) |
18 July 2008 | Statement of affairs (9 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 30/04/08 (1 page) |
15 July 2008 | Nc inc already adjusted 30/04/08 (1 page) |
15 July 2008 | Resolutions
|
8 April 2008 | Incorporation (27 pages) |
8 April 2008 | Incorporation (27 pages) |