Company NameSoftware Development Systems Ltd
Company StatusDissolved
Company Number08455568
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(4 years, 1 month after company formation)
Appointment Duration7 months (closed 28 November 2017)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Cyprus

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

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
12 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
11 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
11 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Appointment of Mr Sean Lee Hogan as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Sean Lee Hogan as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Andrew Simon Davis as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Andrew Simon Davis as a director on 16 December 2014 (1 page)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
21 March 2013Incorporation (7 pages)
21 March 2013Incorporation (7 pages)