FORMSCAPE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

FORMSCAPE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02827832

Incorporation date

15/06/1993

Size

Dormant

Contacts

Registered address

Registered address

115 Chatham Street, Reading, Berkshire RG1 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Kevin Michael Donovan on 2012-06-26
dot icon17/07/2012
Director's details changed for Mr Robert Eberle on 2012-06-26
dot icon17/07/2012
Director's details changed for Mr Nigel Kevin Savory on 2012-06-26
dot icon17/07/2012
Director's details changed for Mr Harpaul Dharwar on 2012-06-26
dot icon17/07/2012
Termination of appointment of Harpaul Dharwar as a secretary
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Paul Dharwar on 2010-06-26
dot icon10/12/2009
Full accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 26/06/09; full list of members
dot icon11/06/2009
Director appointed mr harpaul dharwar
dot icon21/05/2009
Appointment terminated director peter fortune
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Registered office changed on 23/07/2008 from 115 chatham street reading berkshire RG1 7JX
dot icon22/07/2008
Location of register of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon20/10/2007
Return made up to 26/06/07; no change of members
dot icon28/12/2006
Registered office changed on 29/12/06 from: beech house ancells business park fleet hampshire GU51 2QZ
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon26/11/2006
New director appointed
dot icon23/11/2006
Full accounts made up to 2006-04-30
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon24/10/2006
Miscellaneous
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Return made up to 26/06/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-04-30
dot icon23/07/2005
Return made up to 26/06/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-04-30
dot icon26/07/2004
Return made up to 26/06/04; full list of members
dot icon29/02/2004
Full accounts made up to 2003-04-30
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon04/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 26/06/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon07/09/2002
Return made up to 26/06/02; full list of members
dot icon02/09/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New secretary appointed
dot icon23/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon27/05/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon28/02/2002
New director appointed
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-04-30
dot icon28/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon02/10/2000
Certificate of change of name
dot icon11/07/2000
Return made up to 26/06/00; full list of members
dot icon12/06/2000
Declaration of assistance for shares acquisition
dot icon12/06/2000
Declaration of assistance for shares acquisition
dot icon01/06/2000
Full accounts made up to 1999-04-30
dot icon08/05/2000
Particulars of mortgage/charge
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon02/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon04/12/1999
Director resigned
dot icon04/11/1999
Particulars of mortgage/charge
dot icon18/08/1999
Director's particulars changed
dot icon05/08/1999
Director resigned
dot icon18/07/1999
Return made up to 26/06/99; full list of members
dot icon09/06/1999
Auditor's resignation
dot icon06/05/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-04-30
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon23/08/1998
Registered office changed on 24/08/98 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon18/08/1998
Return made up to 26/06/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-04-30
dot icon07/07/1997
Return made up to 26/06/97; no change of members
dot icon13/05/1997
Resolutions
dot icon05/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon20/02/1997
Resolutions
dot icon14/01/1997
New director appointed
dot icon25/11/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon18/07/1996
Return made up to 16/06/96; no change of members
dot icon21/05/1996
Registered office changed on 22/05/96 from: 96 high street guildford surrey GU1 3DL
dot icon06/03/1996
Auditor's resignation
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon04/03/1996
Particulars of mortgage/charge
dot icon10/12/1995
Full accounts made up to 1995-04-30
dot icon25/06/1995
Return made up to 16/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Resolutions
dot icon27/11/1994
Ad 31/10/94--------- £ si 20000@1=20000 £ ic 2/20002
dot icon27/11/1994
Statement of rights attached to allotted shares
dot icon27/11/1994
£ nc 1000/21000 31/10/94
dot icon07/11/1994
Full accounts made up to 1994-04-30
dot icon05/09/1994
Director resigned
dot icon05/09/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon04/09/1994
Return made up to 16/06/94; full list of members
dot icon22/03/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon19/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/06/1993 - 16/06/1993
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/06/1993 - 16/06/1993
38039
Whewell, Paul Arthur
Secretary
16/06/1993 - 02/03/1994
-
AFP HOLDINGS LIMITED
Corporate Director
09/09/2003 - 13/10/2006
1
Donovan, Kevin Michael
Director
13/10/2006 - 30/06/2015
12

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 FORMSCAPE SOFTWARE LIMITED

FORMSCAPE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 15/06/1993 with the registered office located at 115 Chatham Street, Reading, Berkshire RG1 7JX. 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 FORMSCAPE SOFTWARE LIMITED?

toggle

FORMSCAPE SOFTWARE LIMITED is currently Dissolved. It was registered on 15/06/1993 and dissolved on 07/03/2016.

Where is FORMSCAPE SOFTWARE LIMITED located?

toggle

FORMSCAPE SOFTWARE LIMITED is registered at 115 Chatham Street, Reading, Berkshire RG1 7JX.

What does FORMSCAPE SOFTWARE LIMITED do?

toggle

FORMSCAPE SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FORMSCAPE SOFTWARE LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.