Company NameDistinction Software Development Services Limited
Company StatusDissolved
Company Number07813634
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGareth John Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(3 years after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2017)
RoleCEO
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
Midlothian
EH3 9EN
Scotland
Director NameAkos Kapui
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityHungarian
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceHungary
Correspondence AddressFo Ut 104 .
Taksony
2335
Director NameBalint Orosz
Date of BirthApril 1987 (Born 37 years ago)
NationalityHungarian
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceHungary
Correspondence AddressMogyorodi Ut 5 .
Budapest
1143
Director NameMr Mark Logan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2016)
RoleCOO
Country of ResidenceScotland
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
Midlothian
EH3 9EN
Scotland

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Distinction Kft
100.00%
Ordinary

Financials

Year2014
Net Worth£30,514
Cash£38,804
Current Liabilities£8,290

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
1 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
17 January 2017Termination of appointment of Mark Logan as a director on 14 December 2016 (1 page)
17 January 2017Termination of appointment of Mark Logan as a director on 14 December 2016 (1 page)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 June 2015Appointment of Gareth John Williams as a director on 17 October 2014 (3 pages)
12 June 2015Appointment of Mr Mark Logan as a director on 17 October 2014 (4 pages)
12 June 2015Appointment of Gareth John Williams as a director on 17 October 2014 (3 pages)
12 June 2015Appointment of Mr Mark Logan as a director on 17 October 2014 (4 pages)
15 April 2015Termination of appointment of Balint Orosz as a director on 17 October 2014 (2 pages)
15 April 2015Termination of appointment of Akos Kapui as a director on 17 October 2014 (2 pages)
15 April 2015Termination of appointment of Balint Orosz as a director on 17 October 2014 (2 pages)
15 April 2015Termination of appointment of Akos Kapui as a director on 17 October 2014 (2 pages)
28 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
28 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2011Incorporation (44 pages)
18 October 2011Incorporation (44 pages)