Company NameCookiejar Technology Limited
Company StatusDissolved
Company Number08023378
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameTravel Sales Software Limited

Directors

Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2013)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameAnthony Robert John Cartwright
NationalityBritish
StatusClosed
Appointed22 May 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2013)
RoleCompany Director
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
31 May 2012Appointment of Mr Jonathan James Paxton Greensted as a director (3 pages)
31 May 2012Appointment of Anthony Robert John Cartwright as a secretary (6 pages)
31 May 2012Appointment of Mr Jonathan James Paxton Greensted as a director on 22 May 2012 (3 pages)
31 May 2012Appointment of Anthony Robert John Cartwright as a secretary on 22 May 2012 (6 pages)
30 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
30 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
30 May 2012Registered office address changed from 16 Taleworth Park Aststead Surrey KT2 2NH United Kingdom on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 16 Taleworth Park Aststead Surrey KT2 2NH United Kingdom on 30 May 2012 (2 pages)
22 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
22 May 2012Company name changed travel sales software LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Termination of appointment of Graham Cowan as a director (1 page)
12 April 2012Termination of appointment of Graham Michael Cowan as a director on 10 April 2012 (1 page)
10 April 2012Incorporation
Statement of capital on 2012-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2012-04-10
  • GBP 100
(20 pages)
10 April 2012Incorporation
Statement of capital on 2012-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)