COMPLIANT SOFTWARE LIMITED
Overview
| Company Name | COMPLIANT SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01152018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPLIANT SOFTWARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPLIANT SOFTWARE LIMITED located?
| Registered Office Address | 364-366 Kensington High Street W14 8NS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLIANT SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLIED SYSTEM TECHNIQUES LIMITED | Dec 18, 1973 | Dec 18, 1973 |
What are the latest accounts for COMPLIANT SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for COMPLIANT SOFTWARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COMPLIANT SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Brown on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abolanle Abioye as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Boyd Johnston Muir as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Shane Naughton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Shane Naughton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Prior as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of COMPLIANT SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABIOYE, Abolanle | Secretary | Kensington High Street W14 8NS London 364-366 United Kingdom | 174274450001 | |||||||||||
| BARKER, Adam Martin | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 162279360001 | |||||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||||||
| MUIR, Boyd Johnston | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United States | British | 172824510001 | |||||||||
| SHARPE, David Richard James | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | Irish | 166109150001 | |||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ANCLIFF, Christopher John | Director | 13 Camley Park Drive SL6 6QF Maidenhead Berkshire | United Kingdom | British | 52876050002 | |||||||||
| ASHCROFT, Charles Patrick | Director | 53 Cardross Street W6 0DP London | British | 50649650002 | ||||||||||
| CHADD, Andrew Peter | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 133578890002 | |||||||||
| CHRISTIAN, Christopher Lindsay | Director | 47 Court Way TW2 7SA Twickenham Middlesex | British | 15441800002 | ||||||||||
| COTTIS, Stephen Martin | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British | 36088340002 | |||||||||
| COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| GITTER, Geoffrey | Director | 19 The Greenway Rayners Lane HA5 5DR Pinner Middlesex | British | 13725530001 | ||||||||||
| MOHAMDEE, Mohammed Kamaral Zaman | Director | 7 Trevelyan Crescent Kenton HA3 0RN Harrow Middlesex | British | 9811090001 | ||||||||||
| NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | 150186560001 | |||||||||
| PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 161825160001 | |||||||||
| RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | 68246050001 | |||||||||
| WALTER, Roger James | Director | 15 The Farthingales SL6 1TE Maidenhead Berkshire | British | 15096020001 |
Does COMPLIANT SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 12, 1982 Delivered On Mar 25, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts& uncalled capital with all trade & other fixtures and fittings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0