COMPLIANT SOFTWARE LIMITED

COMPLIANT SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPLIANT SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01152018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMPLIANT SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED SYSTEM TECHNIQUES LIMITEDDec 18, 1973Dec 18, 1973

    What are the latest accounts for COMPLIANT SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for COMPLIANT SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPLIANT SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015

    2 pagesAP01

    Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015

    2 pagesAP01

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Nov 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew Brown on Feb 08, 2013

    2 pagesCH01

    Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013

    1 pagesAD01

    Annual return made up to Nov 29, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Appointment of Mrs Abolanle Abioye as a secretary

    2 pagesAP03

    Appointment of Mr Boyd Johnston Muir as a director

    2 pagesAP01

    Termination of appointment of Shane Naughton as a director

    1 pagesTM01

    Appointment of Mr Andrew Brown as a director

    2 pagesAP01

    Termination of appointment of Shane Naughton as a director

    1 pagesTM01

    Termination of appointment of Ruth Prior as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Who are the officers of COMPLIANT SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    174274450001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish162279360001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    MUIR, Boyd Johnston
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United StatesBritish172824510001
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrish166109150001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritish52876050002
    ASHCROFT, Charles Patrick
    53 Cardross Street
    W6 0DP London
    Director
    53 Cardross Street
    W6 0DP London
    British50649650002
    CHADD, Andrew Peter
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    British15441800002
    COTTIS, Stephen Martin
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish36088340002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    GITTER, Geoffrey
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    Director
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    British13725530001
    MOHAMDEE, Mohammed Kamaral Zaman
    7 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    Director
    7 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    British9811090001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrish150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish161825160001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    WALTER, Roger James
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    Director
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    British15096020001

    Does COMPLIANT SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Williams & Glynls Bank PLC
    Transactions
    • Mar 25, 1982Registration of a charge
    • Nov 26, 2015Satisfaction of a charge (MR04)

    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