Company NameMemir Software Limited
Company StatusDissolved
Company Number06740031
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 6 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hermes Phillips
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address12 The Heights
Northolt
Middlesex
UB5 4BW
Director NameMiss Vada Andrews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 10 August 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Flat 4, Luma Apartments
Central Way, Park Royal
London. Nw10 7fn
NW10 7FN
Director NameMr Carl Apollo Phillips
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Heights
Northolt
Middlesex
UB5 4BW
Director NameOdin Phillips
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address12 The Heights
Northolt
Middlesex
UB5 4BW
Director NameAsher George Phillips
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleOrganiser
Country of ResidenceUnited Kingdom
Correspondence Address12 The Heights
Northolt
Middlesex
UB5 4BW

Contact

Websitewww.superbirdcrush.com
Email address[email protected]

Location

Registered Address12 The Heights
Northolt
Middlesex
UB5 4BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

93 at £1Colin Phillips
96.88%
Ordinary A
1 at £1Asher Phillips
1.04%
Ordinary A
1 at £1Carl Phillips
1.04%
Ordinary A
1 at £1Odin Phillips
1.04%
Ordinary A

Financials

Year2014
Net Worth£35,285
Cash£44,350
Current Liabilities£18,879

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 April 2016Appointment of Miss Vada Andrews as a director on 11 December 2014 (2 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(5 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 96
(4 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 96
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 January 2014Termination of appointment of Carl Phillips as a director (1 page)
27 January 2014Termination of appointment of Odin Phillips as a director (1 page)
20 December 2013Register(s) moved to registered office address (1 page)
20 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 96
(6 pages)
20 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 96
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 96
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 96
(3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Carl Phillips on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Carl Phillips on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Hermes Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hermes Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Odin Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Odin Phillips on 1 October 2009 (2 pages)
12 January 2009Appointment terminated director asher phillips (1 page)
3 November 2008Incorporation (13 pages)