Company NameNiche Software Limited
Company StatusDissolved
Company Number07824520
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Rudd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cheyney Walk
Abingdon
Oxon
OX14 1HN
Director NameMr Richard Stephen Shuck
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roman Way
Brackley
Northants
NN13 7JA
Secretary NameMr Paul Rudd
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Cheyney Walk
Abingdon
Oxon
OX14 1HN

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Paul Rudd
50.00%
Ordinary
50 at £1Richard Shuck
50.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£1,379
Current Liabilities£49,240

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
2 October 2018Liquidators' statement of receipts and payments to 1 March 2018 (11 pages)
17 March 2017Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD to 125-127 Union Street Oldham OL1 1TE on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD to 125-127 Union Street Oldham OL1 1TE on 17 March 2017 (2 pages)
15 March 2017Statement of affairs with form 4.19 (6 pages)
15 March 2017Statement of affairs with form 4.19 (6 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford Oxon OX2 7DY to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford Oxon OX2 7DY to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford Oxon OX2 7DY to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 6 November 2014 (1 page)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
4 January 2013Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
4 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 October 2011Incorporation (23 pages)
26 October 2011Incorporation (23 pages)