ADVANCED CHORUS APPLICATION SOFTWARE LIMITED
Overview
| Company Name | ADVANCED CHORUS APPLICATION SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03838526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADVANCED CHORUS APPLICATION SOFTWARE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRIS CHORUS APPLICATION SOFTWARE LIMITED | Mar 21, 2011 | Mar 21, 2011 |
| CHORUS APPLICATION SOFTWARE LIMITED | Oct 12, 1999 | Oct 12, 1999 |
| CROSSCO (436) LIMITED | Sep 09, 1999 | Sep 09, 1999 |
What are the latest accounts for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 09, 2023 |
What are the latest filings for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 15, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Computer Software Holdings Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Kerr as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295476940001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| HAMILL, Stephen | Secretary | 13 Brecon Close East The Water EX39 4DD Bideford Devon | British | 66887180001 | ||||||
| MORRIS, Nigel Anthony | Secretary | 2 Colesmore Milverton TA4 1HU Taunton Somerset | British | 60912060001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006080001 | |||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176951280001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| CROSS, Neil Edward | Director | Ithaca Lower Park Road EX33 2LQ Braunton Devon | England | British | 26042290002 | |||||
| DOWNEY, Robert | Director | 6 Culver Lane Chudleigh TQ13 0PQ Torquay Devon | British | 72791690002 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| GRAY, James Scott | Director | Furlong Farmhouse Littleham EX39 5HL Bideford Devon | British | 67545110001 | ||||||
| GREENSLADE, Robert Neil | Director | Pear Tree Cottage Main Road, Edingale B79 9HY Tamworth Staffordshire | British | 68504280002 | ||||||
| HAMILL, Stephen | Director | 13 Brecon Close East The Water EX39 4DD Bideford Devon | British | 66887180001 | ||||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| JACKSON, Glenn Thomas | Director | Moss House SY14 7JJ Malpas Cheshire | England | British | 38721150004 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MORRIS, Nigel Anthony | Director | 2 Colesmore Milverton TA4 1HU Taunton Somerset | British | 60912060001 | ||||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330003 | |||||
| WILLIAMS, David William | Director | Cranbrook Ash Road EX33 2EF Braunton Devon | British | 66887210003 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computer Software Holdings Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVANCED CHORUS APPLICATION SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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