Company NameCWD Software Limited
Company StatusDissolved
Company Number07650860
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date2 April 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Thomas Placido
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address805 N.
Curtis Avenue
Alhambra
Ca 91801
United States
Director NameMr Benjamin Joseph Delarre
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address67 Thame Road
Aylesbury
Buckinghamshire
HP21 8LY

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Supply Chain Management Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,236
Cash£6,747
Current Liabilities£5,791

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages)
28 November 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Declaration of solvency (4 pages)
28 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Appointment of Mr Michael Placido as a director on 27 August 2012 (2 pages)
11 October 2013Termination of appointment of Benjamin Joseph Delarre as a director on 27 August 2012 (1 page)
11 October 2013Registered office address changed from , Houghton Hall Lodge the Green, Houghton Regis, Bedfordshire, LU5 5DY, United Kingdom on 11 October 2013 (1 page)
11 October 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)