ANGOSS SOFTWARE LIMITED
Overview
| Company Name | ANGOSS SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02740853 |
| 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 ANGOSS SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ANGOSS SOFTWARE LIMITED located?
| Registered Office Address | Imperial House Holly Walk CV32 4JG Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGOSS SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JANGOLD LIMITED | Aug 19, 1992 | Aug 19, 1992 |
What are the latest accounts for ANGOSS SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ANGOSS 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 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from New London House 6 London Street London EC3R 7LP England to Imperial House Holly Walk Leamington Spa CV32 4JG on Mar 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a small company made up to Sep 30, 2018 | 14 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 Friern Park Unit 6 London N12 9DA England to New London House 6 London Street London EC3R 7LP on Feb 01, 2019 | 1 pages | AD01 | ||
Appointment of Dr Royston Jones as a director on Dec 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael Anthony Morrison as a director on Dec 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Martin William Gerow as a director on Dec 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Leo Eliason as a director on Dec 13, 2018 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Leo Eliason as a director on Feb 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Anthony Morrison as a director on Feb 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Martin William Gerow as a director on Feb 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of James Richard Mcgill as a director on Feb 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Wendy Ha as a secretary on Feb 16, 2018 | 1 pages | TM02 | ||
Termination of appointment of Brandon Kronrad Cope as a director on Feb 16, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of ANGOSS SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Royston Delwyn, Doctor | Director | Imperial House Holly Walk CV32 4JG Leamington Spa Altair Engineering Ltd England | England | British | 58283420002 | |||||
| BISHOP, Nigel Christopher Peter | Secretary | 1 Chilcrofts Road Kingsley Green GU27 3LS Haslemere Surrey | British | 11278970001 | ||||||
| HA, Wendy, Ms. | Secretary | Friern Park Unit 6 N12 9DA London 30 England | 220809910001 | |||||||
| MCALAREY, June Catherine, Ms. | Secretary | Friern Park Unit 6 N12 9DA London 30 England | 195900900001 | |||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| APPS, Eric | Director | The Technology Centre Occam Road, Surrey Research Park GU2 7YG Guildford Surrey | Canada | Canadian | 61148770001 | |||||
| BLOFIELD, Ronald | Director | 3510 South Millway Unit 5 Mississauga,Ontario FOREIGN Canada | Canadian | 34531120001 | ||||||
| CARMICHAEL, Hugh John | Director | 1522 Woodriff Crescent FOREIGN Pickering Ontaior Canada | Canadian | 30314730001 | ||||||
| COPE, Brandon Kronrad | Director | Friern Park Unit 6 N12 9DA London 30 England | Canada | American | 220809620001 | |||||
| DUMBELL, Jonathon Bruce | Director | Kings Park Plaistow RH14 0PQ Billingshurst West Sussex | British | 3972660001 | ||||||
| ELIASON, James Leo | Director | Broadway Maidenhead Siena Court Berkshire United Kingdom | United States | American | 177932770001 | |||||
| GALLIGAN, Martin | Director | The Technology Centre Occam Road, Surrey Research Park GU2 7YG Guildford Surrey | Canada | Canadian | 178767750001 | |||||
| GEROW, Martin William | Director | Broadway SL6 1NJ Maidenhead Siena Court Berkshire United Kingdom | United States | American | 225086770001 | |||||
| LAILEY, Paul Michael | Director | 17 Hillcroft Road Penn HP10 8EA High Wycombe Buckinghamshire | British | 34929670001 | ||||||
| MANGOLD, John Frederick | Director | 59 Chaplin Crescent M5P 1AZ Toronto Ontario Canada | American | 52749620001 | ||||||
| MCGILL, James Richard | Director | Friern Park Unit 6 N12 9DA London 30 England | Canada | Canadian | 190075800001 | |||||
| MORRISON, Michael Anthony | Director | Broadway SL6 1NJ Maidenhead Siena Court Berkshire United Kingdom | United States | American | 157871830001 | |||||
| STETHEM, Lynette | Director | 2 Glenrose Avenue Toronto Ontario Canada | British | 30314740001 | ||||||
| VINING, Lon Lovel Earle | Director | George Street M5A 2N4 Toronto 111 Ontario Canada | Canada | Canadian | 158794570001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of ANGOSS SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Angoss Software Corporation | Apr 06, 2016 | 111 George Street M5a 2n4 Toronto Suite 200 Canada | No | ||||
| |||||||
Natures of Control
| |||||||
Does ANGOSS SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 11, 2012 Delivered On Oct 25, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 03, 1997 Delivered On Jul 18, 1997 | 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Oct 24, 1995 Delivered On Oct 27, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all the deposits together with all interest from time to time in account no 58147666. | ||||
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