DASHBOARD SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DASHBOARD SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04406421

Incorporation date

28/03/2002

Size

Full

Contacts

Registered address

Registered address

2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon15/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2010
First Gazette notice for voluntary strike-off
dot icon19/10/2010
Application to strike the company off the register
dot icon18/10/2010
Director's details changed for Mr. Martin Stanley Colyer on 2010-10-18
dot icon29/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon06/07/2009
Full accounts made up to 2008-11-30
dot icon09/05/2009
Resolutions
dot icon08/04/2009
Return made up to 28/03/09; full list of members
dot icon29/09/2008
Full accounts made up to 2007-11-30
dot icon03/07/2008
Registered office changed on 03/07/2008 from 22A old court place london W8 4PL
dot icon31/03/2008
Return made up to 28/03/08; full list of members
dot icon11/03/2008
Appointment Terminated Director david jones
dot icon19/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon31/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon15/07/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon04/05/2007
Certificate of change of name
dot icon18/04/2007
Location of register of members
dot icon04/04/2007
Return made up to 28/03/07; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: 95 the promenade cheltenham glos GL50 1WG
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from: wilcox house 42 southwark street london bridge london SE1 1UN
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon24/11/2006
Return made up to 28/03/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Registered office changed on 11/01/06 from: 151 borough high street london SE1 1HR
dot icon09/08/2005
Return made up to 28/03/05; full list of members
dot icon05/08/2005
Secretary resigned
dot icon04/07/2005
Registered office changed on 04/07/05 from: 3 coldbath square london EC1R 5HL
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon03/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 28/03/04; full list of members
dot icon15/04/2004
Director's particulars changed
dot icon14/04/2004
Director resigned
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon09/08/2003
Return made up to 28/03/03; full list of members
dot icon09/08/2003
Secretary's particulars changed;director's particulars changed
dot icon20/05/2003
Registered office changed on 20/05/03 from: 3 fullwoods mews bevenden street london N1 6BF
dot icon20/05/2003
New secretary appointed
dot icon17/04/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon20/01/2003
Nc inc already adjusted 28/03/02
dot icon20/01/2003
Resolutions
dot icon31/12/2002
Ad 28/03/02--------- £ si 1@1=1 £ ic 800/801
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Ad 28/03/02--------- £ si 399@1=399 £ ic 401/800
dot icon05/12/2002
Ad 28/03/02--------- £ si 400@1=400 £ ic 1/401
dot icon05/12/2002
Registered office changed on 05/12/02 from: edge hill, camden park tunbridge wells kent TN2 4TN
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/03/2002 - 28/03/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/03/2002 - 28/03/2002
36021
Colyer, Martin Stanley
Director
04/12/2006 - Present
18
Jones, David Edward
Director
28/03/2002 - 29/02/2008
6
Mr Jason John Hoad
Director
19/03/2003 - 01/04/2004
20

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 DASHBOARD SOFTWARE LIMITED

DASHBOARD SOFTWARE LIMITED is an(a) Dissolved company incorporated on 28/03/2002 with the registered office located at 2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JW. There are currently 4 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 DASHBOARD SOFTWARE LIMITED?

toggle

DASHBOARD SOFTWARE LIMITED is currently Dissolved. It was registered on 28/03/2002 and dissolved on 15/02/2011.

Where is DASHBOARD SOFTWARE LIMITED located?

toggle

DASHBOARD SOFTWARE LIMITED is registered at 2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JW.

What does DASHBOARD SOFTWARE LIMITED do?

toggle

DASHBOARD SOFTWARE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for DASHBOARD SOFTWARE LIMITED?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved via voluntary strike-off.