Company NameSymbiotic Software Ltd
Company StatusDissolved
Company Number11391489
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameAlliance Software Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Nicky Frank Ormerod
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(same day as company formation)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence Address6 Syddal Green
Bramhall
Stockport
SK7 1HP

Location

Registered AddressRegent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
2 June 2020Registered office address changed from 6 Syddal Green Bramhall Stockport SK7 1HP England to Regent House Heaton Lane Stockport SK4 1BS on 2 June 2020 (1 page)
25 February 2020Director's details changed for Mr Nicky Frank Ormerod on 1 December 2019 (2 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 February 2020Change of details for Mr Nicky Frank Ormerod as a person with significant control on 1 December 2019 (2 pages)
25 February 2020Registered office address changed from 120 Cross Street Sale M33 7AW England to 6 Syddal Green Bramhall Stockport SK7 1HP on 25 February 2020 (1 page)
31 July 2019Registered office address changed from 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 120 Cross Street Sale M33 7AW on 31 July 2019 (1 page)
31 July 2019Change of details for Mr Nicky Frank Ormerod as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Nicky Frank Ormerod on 31 July 2019 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
14 June 2018Change of name notice (2 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 100
(30 pages)