Company NameUMAX Software Limited
Company StatusDissolved
Company Number04172292
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Directors

Director NameCampbell Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(2 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2002)
RoleIT
Country of ResidenceScotland
Correspondence Address72 Roods Kirriemuir
Angus
DD8 4DR
Scotland
Secretary NameJanet Louise Wilson
NationalityBritish
StatusClosed
Appointed30 November 2001(9 months after company formation)
Appointment Duration10 months, 1 week (closed 08 October 2002)
RoleCompany Director
Correspondence Address72 Roods
Kirriemuir
Angus
DD8 4HP
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed08 May 2001(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2001)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered AddressC/O Giant Uk Services Limited
2nd Floor St Jamess Buildings
Oxford Street Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
18 March 2002Registered office changed on 18/03/02 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
5 March 2001Incorporation (19 pages)