SOFTWARE '92 LIMITED
Overview
| Company Name | SOFTWARE '92 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02445323 |
| 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 SOFTWARE '92 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOFTWARE '92 LIMITED located?
| Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOFTWARE '92 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SOFTWARE '92 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 | ||||||||||
Confirmation statement made on Aug 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Parity Professionals Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Wimbledon Bridge House First Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of SOFTWARE '92 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199220500001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| CLARK, Leslie Charles | Secretary | Tyhurst Nightingales Lane HP8 4SF Chalfont St Giles Buckinghamshire | British | 22206230001 | ||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159548420001 | |||||||
| CLARK, Leslie Charles | Director | Tyhurst Nightingales Lane HP8 4SF Chalfont St Giles Buckinghamshire | British | 22206230001 | ||||||
| HANLEY, Noel Dennis | Director | 54 Rectory Park Avenue B75 7BN Sutton Coldfield West Midlands | British | 55584000001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| KELLY, Joseph Patrick | Director | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | 6787850003 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| PHIPPS, Julian Gerard Powell | Director | 22 Gilbert Way Finchampstead RG40 4HJ Wokingham Berkshire | England | British | 145744730001 | |||||
| SIMMONDS, Stephen William | Director | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 |
Who are the persons with significant control of SOFTWARE '92 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Professionals Ltd | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOFTWARE '92 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge on debts | Created On Oct 04, 1991 Delivered On Oct 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All debts & all amounts now & from time to time due or owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1990 Delivered On Mar 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an invoice discounting agreement dated 19-3-90 | |
Short particulars All book and other debts due from time to time by way of first fixed charge. | ||||
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