DEALER SOFTWARE & SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEALER SOFTWARE & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859570

Incorporation date

14/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon13/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Amended accounts for a dormant company made up to 2008-10-31
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Greenfield Capital International Limited on 2009-10-28
dot icon29/07/2009
Director appointed linden boyne
dot icon29/07/2009
Appointment Terminated Director aftersoft group inc
dot icon28/07/2009
Accounts made up to 2008-10-31
dot icon10/12/2008
Secretary's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, now: ; Count
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon15/10/2008
Secretary's Change of Particulars / sterling fcs LTD / 16/10/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
dot icon15/10/2008
Director's Change of Particulars / aftersoft group inc / 16/10/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
dot icon11/08/2008
Accounts made up to 2007-10-31
dot icon21/10/2007
Return made up to 15/10/07; full list of members
dot icon20/08/2007
Accounts made up to 2006-10-31
dot icon04/07/2007
Registered office changed on 05/07/07 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU
dot icon24/05/2007
Accounts made up to 2005-10-31
dot icon13/05/2007
New director appointed
dot icon13/05/2007
Secretary resigned
dot icon07/02/2007
Certificate of change of name
dot icon29/11/2006
Return made up to 15/10/06; full list of members
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon07/11/2005
Return made up to 15/10/05; full list of members
dot icon15/09/2005
Certificate of change of name
dot icon31/08/2005
Accounts made up to 2004-10-31
dot icon11/11/2004
Return made up to 15/10/04; full list of members
dot icon11/11/2004
Secretary's particulars changed;director's particulars changed
dot icon11/11/2004
Registered office changed on 12/11/04
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon27/09/2004
Registered office changed on 28/09/04 from: c/o criterion management services LIMITED 2ND floor haymarket lonodn SW1Y 4TP
dot icon09/05/2004
Accounts made up to 2003-10-31
dot icon01/03/2004
Return made up to 15/10/03; full list of members
dot icon01/03/2004
Registered office changed on 02/03/04
dot icon11/03/2003
Director resigned
dot icon02/03/2003
New secretary appointed
dot icon02/12/2002
Accounts made up to 2002-10-31
dot icon27/10/2002
Return made up to 15/10/02; full list of members
dot icon27/10/2002
Registered office changed on 28/10/02
dot icon22/05/2002
Secretary's particulars changed
dot icon14/05/2002
Certificate of change of name
dot icon30/10/2001
Return made up to 15/10/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-10-31
dot icon18/06/2001
Compulsory strike-off action has been discontinued
dot icon17/06/2001
Return made up to 15/10/00; full list of members
dot icon17/06/2001
Director's particulars changed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon05/06/2001
Registered office changed on 06/06/01 from: trafalgar house 11 waterloo place london SW1Y 4AU
dot icon05/06/2001
New director appointed
dot icon14/05/2001
First Gazette notice for compulsory strike-off
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon20/03/2000
Certificate of change of name
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFTERSOFT GROUP INC
Corporate Director
30/04/2007 - 27/07/2009
-
GREENFIELD CAPITAL INTERNATIONAL LIMITED
Corporate Secretary
17/10/2006 - Present
-
QA NOMINEES LIMITED
Nominee Director
15/10/1999 - 15/03/2000
8850
QA REGISTRARS LIMITED
Nominee Secretary
15/10/1999 - 15/03/2000
9026
Boyne, Linden James Hastings
Director
27/07/2009 - Present
82

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 DEALER SOFTWARE & SERVICES LIMITED

DEALER SOFTWARE & SERVICES LIMITED is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR. There are currently 2 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 DEALER SOFTWARE & SERVICES LIMITED?

toggle

DEALER SOFTWARE & SERVICES LIMITED is currently Dissolved. It was registered on 14/10/1999 and dissolved on 13/02/2012.

Where is DEALER SOFTWARE & SERVICES LIMITED located?

toggle

DEALER SOFTWARE & SERVICES LIMITED is registered at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR.

What does DEALER SOFTWARE & SERVICES LIMITED do?

toggle

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

What is the latest filing for DEALER SOFTWARE & SERVICES LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via compulsory strike-off.