COEXIS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

COEXIS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02270214

Incorporation date

21/06/1988

Size

-

Contacts

Registered address

Registered address

Building 5 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire WD18 8YECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon04/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 2011-01-11
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/07/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon23/07/2009
Secretary's Change of Particulars / david doyle / 24/07/2009 / Area was: cartina heights, now: ; Post Town was: queenslade, now: carina heights
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 02/01/09; full list of members
dot icon25/01/2009
Director Appointed Stephen Maurice Linton Lake Logged Form
dot icon25/01/2009
Secretary Appointed David Michael Doyle Logged Form
dot icon12/01/2009
Secretary appointed david michael doyle
dot icon12/01/2009
Director appointed stephen maurice linton lake
dot icon09/12/2008
Appointment Terminated Director sanjay shah
dot icon09/12/2008
Appointment Terminated Secretary anne cunningham
dot icon14/04/2008
Director appointed mr sanjay shah
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Appointment Terminated Director graham rhodes
dot icon24/01/2008
Return made up to 02/01/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 02/01/07; full list of members
dot icon31/10/2006
Return made up to 05/10/06; full list of members
dot icon21/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 05/10/05; full list of members
dot icon26/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/10/2004
Return made up to 05/10/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 05/10/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon14/10/2002
Director's particulars changed
dot icon28/06/2002
Accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 05/10/01; full list of members
dot icon17/06/2001
Accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 05/10/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon12/04/2000
Full accounts made up to 1999-09-30
dot icon07/11/1999
Return made up to 05/10/99; full list of members
dot icon29/09/1999
Resolutions
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon15/06/1999
Return made up to 03/05/99; no change of members
dot icon15/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon08/09/1998
Certificate of change of name
dot icon08/09/1998
Secretary resigned;director resigned
dot icon08/09/1998
New director appointed
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon10/05/1998
Return made up to 03/05/98; no change of members
dot icon02/06/1997
Full accounts made up to 1996-09-30
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon09/05/1996
Return made up to 03/05/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-09-30
dot icon20/06/1995
Return made up to 03/05/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1993-09-30
dot icon04/05/1994
Return made up to 03/05/94; full list of members
dot icon04/05/1994
Registered office changed on 05/05/94
dot icon24/08/1993
Certificate of change of name
dot icon16/06/1993
Full accounts made up to 1992-10-31
dot icon05/06/1993
Accounting reference date shortened from 31/10 to 30/09
dot icon05/06/1993
Registered office changed on 06/06/93 from: roman wall house 1 - 2 crutched friars london EC3N 2AN
dot icon05/06/1993
New secretary appointed;director resigned;new director appointed
dot icon05/06/1993
Director resigned;new director appointed
dot icon05/06/1993
Secretary resigned;director resigned
dot icon02/06/1993
Return made up to 03/05/93; full list of members
dot icon28/04/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon02/03/1993
Ad 10/02/93--------- £ si 680816@1=680816 £ ic 2/680818
dot icon02/03/1993
Nc inc already adjusted 10/02/93
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon12/01/1993
Director resigned
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon30/05/1992
Return made up to 03/05/92; full list of members
dot icon26/04/1992
Director resigned
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon05/02/1992
Director resigned
dot icon29/07/1991
Director resigned
dot icon25/06/1991
Accounts made up to 1990-10-31
dot icon10/06/1991
Return made up to 03/05/91; no change of members
dot icon22/04/1991
Resolutions
dot icon22/04/1991
£ nc 1000000/100 03/04/91
dot icon08/04/1991
Memorandum and Articles of Association
dot icon08/04/1991
Resolutions
dot icon08/04/1991
£ nc 100/1000000 07/03/91
dot icon08/04/1991
Resolutions
dot icon26/03/1991
Certificate of change of name
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon03/10/1990
Director resigned;new director appointed
dot icon19/06/1990
Return made up to 03/05/90; full list of members
dot icon10/06/1990
Accounts made up to 1989-10-31
dot icon30/04/1990
Director resigned;new director appointed
dot icon24/07/1989
Accounts made up to 1988-10-31
dot icon24/07/1989
Return made up to 20/06/89; full list of members
dot icon23/04/1989
Resolutions
dot icon23/04/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Registered office changed on 24/01/89 from: royex house aldermanbury square london EC2 V7L
dot icon12/10/1988
Memorandum and Articles of Association
dot icon05/09/1988
Certificate of change of name
dot icon21/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanjay
Director
28/03/2008 - 09/12/2008
2
Hardy, David Malcolm
Director
04/02/1993 - 03/05/1993
39
Shah, Sunil Premchand Hemraj
Director
24/02/2003 - Present
44
Clark, Bernard James
Director
27/04/1993 - 03/05/1993
17
Lake, Stephen Maurice Linton
Director
09/12/2008 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEXIS SOFTWARE LIMITED

COEXIS SOFTWARE LIMITED is an(a) Dissolved company incorporated on 21/06/1988 with the registered office located at Building 5 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire WD18 8YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEXIS SOFTWARE LIMITED?

toggle

COEXIS SOFTWARE LIMITED is currently Dissolved. It was registered on 21/06/1988 and dissolved on 04/04/2011.

Where is COEXIS SOFTWARE LIMITED located?

toggle

COEXIS SOFTWARE LIMITED is registered at Building 5 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire WD18 8YE.

What does COEXIS SOFTWARE LIMITED do?

toggle

COEXIS SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for COEXIS SOFTWARE LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via compulsory strike-off.