Edgware
Middlesex
HA8 9NR
Secretary Name | Ocean Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Suite 6 Bourne Gate Bourne Valley Road Poole BH12 1DZ |
Secretary Name | Ocean (Corporate Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2008) |
Correspondence Address | Suite 6 Bourne Gate, Bourne Valley Road Poole Dorset BH12 1DY |
Website | softdynamic.com |
---|---|
Email address | [email protected] |
Telephone | 020 30519763 |
Telephone region | London |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andre Bar'yundin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £648,896 |
Cash | £469,181 |
Current Liabilities | £48,018 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Declaration of solvency (6 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Declaration of solvency (6 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 4 July 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 June 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
19 June 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 April 2016 | Director's details changed for Mr Andre Bar'yudin on 5 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Andre Bar'yudin on 5 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Andre Bar'yudin on 19 February 2013 (3 pages) |
19 February 2013 | Director's details changed for Andre Bar'yudin on 19 February 2013 (3 pages) |
17 December 2012 | Registered office address changed from C/O Primus Accountancy Innovation House Kirkstead Way Golborne Warrington WA3 3PY England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 82 High Street Golborne Warrington WA3 3DA England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 82 High Street Golborne Warrington WA3 3DA England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Primus Accountancy Innovation House Kirkstead Way Golborne Warrington WA3 3PY England on 17 December 2012 (1 page) |
20 November 2012 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 20 November 2012 (1 page) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 24 February 2011 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
21 September 2009 | Appointment terminated secretary ocean (corporate secretary) LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary ocean (corporate secretary) LIMITED (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 December 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Incorporation (17 pages) |