DISTRIBUTION SOFTWARE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DISTRIBUTION SOFTWARE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697457

Incorporation date

15/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1992)
dot icon18/11/2013
Final Gazette dissolved following liquidation
dot icon18/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-04-23
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-23
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-23
dot icon01/11/2011
Liquidators' statement of receipts and payments to 2011-10-23
dot icon15/09/2011
Registered office address changed from 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE on 2011-09-16
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-23
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon12/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2009-10-23
dot icon18/05/2009
Liquidators' statement of receipts and payments to 2009-04-23
dot icon01/11/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon05/06/2008
Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon08/11/2007
Liquidators' statement of receipts and payments
dot icon09/05/2007
Liquidators' statement of receipts and payments
dot icon15/05/2006
Statement of affairs
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Appointment of a voluntary liquidator
dot icon16/03/2006
Registered office changed on 17/03/06 from: 21 east street bromley kent BR1 1QE
dot icon05/04/2005
Return made up to 28/02/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/05/2004
Return made up to 28/02/04; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/04/2003
Return made up to 28/02/03; full list of members
dot icon01/06/2002
Return made up to 28/02/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/03/2000
Return made up to 28/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/04/1999
Director resigned
dot icon15/04/1999
Return made up to 28/02/99; no change of members
dot icon15/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon09/04/1999
Director resigned
dot icon22/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Return made up to 28/02/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 28/02/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/03/1996
Return made up to 28/02/96; full list of members
dot icon24/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Accounts for a small company made up to 1994-03-31
dot icon27/03/1995
Return made up to 16/03/94; no change of members
dot icon26/03/1995
Return made up to 28/02/95; no change of members
dot icon26/03/1995
Director's particulars changed
dot icon26/03/1995
Registered office changed on 27/03/95 from: terrance house 151 hastings road bromley kent BR2 8NQ
dot icon21/03/1995
Accounts for a small company made up to 1993-03-31
dot icon17/04/1994
Registered office changed on 18/04/94 from: 61 turpington lane bromley kent BR2 8JA
dot icon25/07/1993
Ad 01/03/93--------- £ si 6248@1
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1993
Return made up to 16/03/93; full list of members
dot icon25/07/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon11/05/1992
Memorandum and Articles of Association
dot icon30/04/1992
Certificate of change of name
dot icon30/04/1992
Director resigned;new director appointed
dot icon30/04/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Registered office changed on 01/05/92 from: 2 baches street london N1 6UB
dot icon15/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/1992 - 07/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/1992 - 07/04/1992
43699
Peters, Michael Victor
Director
07/04/1992 - 23/03/1999
6
Stephen, Jack
Secretary
29/03/1999 - Present
3
Miller, Kim Jayae
Secretary
07/04/1992 - 28/02/1993
-

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 DISTRIBUTION SOFTWARE SYSTEMS LIMITED

DISTRIBUTION SOFTWARE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 15/03/1992 with the registered office located at Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRIBUTION SOFTWARE SYSTEMS LIMITED?

toggle

DISTRIBUTION SOFTWARE SYSTEMS LIMITED is currently Dissolved. It was registered on 15/03/1992 and dissolved on 18/11/2013.

Where is DISTRIBUTION SOFTWARE SYSTEMS LIMITED located?

toggle

DISTRIBUTION SOFTWARE SYSTEMS LIMITED is registered at Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does DISTRIBUTION SOFTWARE SYSTEMS LIMITED do?

toggle

DISTRIBUTION SOFTWARE SYSTEMS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for DISTRIBUTION SOFTWARE SYSTEMS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved following liquidation.