Company Name101 Software Ltd
Company StatusDissolved
Company Number08563095
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Phillip Ball
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheshire Drive
Leavesden
Hertfordshire
WD25 7GP

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1David Phillip Ball
70.00%
Ordinary
3 at £1Pearl Beckles
30.00%
Ordinary

Financials

Year2014
Net Worth£14,338
Cash£22,578
Current Liabilities£16,347

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the company off the register (1 page)
24 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
15 January 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
9 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
20 November 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 June 2017Notification of Pearl Anne Beckles as a person with significant control on 10 June 2017 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Notification of David Phillip Ball as a person with significant control on 10 June 2017 (2 pages)
27 June 2017Notification of Pearl Anne Beckles as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of David Phillip Ball as a person with significant control on 27 June 2017 (2 pages)
28 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
9 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 9 December 2013 (1 page)
7 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 10
(3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)