NEW SOFTWARE SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

NEW SOFTWARE SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475402

Incorporation date

27/02/1990

Size

-

Contacts

Registered address

Registered address

2nd Floor, 79 Knightsbridge, London SW1X 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/09/2009
Total exemption full accounts made up to 2007-06-30
dot icon09/09/2009
Return made up to 28/02/09; full list of members
dot icon09/09/2009
Return made up to 28/02/08; full list of members
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon18/01/2009
Certificate of change of name
dot icon16/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-08
dot icon16/01/2009
Notice of completion of voluntary arrangement
dot icon27/12/2008
Secretary appointed ps law secretaries LIMITED
dot icon16/12/2008
Appointment Terminated Secretary gerry shirren
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-09-22
dot icon24/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-09-22
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/11/2006
Miscellaneous
dot icon28/09/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-09-22
dot icon31/05/2006
Return made up to 28/02/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon25/09/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-22
dot icon12/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/05/2005
Miscellaneous
dot icon20/04/2005
Return made up to 28/02/05; full list of members
dot icon10/11/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-09-22
dot icon15/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon17/06/2004
Accounts for a small company made up to 2003-06-30
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon01/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-22
dot icon12/04/2003
Return made up to 28/02/03; change of members
dot icon12/04/2003
Location of register of members address changed
dot icon12/04/2003
Location of debenture register address changed
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon17/12/2002
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-06-30
dot icon24/09/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/08/2002
Statement of affairs
dot icon22/08/2002
Ad 30/07/02--------- £ si [email protected]=222 £ ic 7378/7600
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon01/04/2002
Return made up to 28/02/02; full list of members
dot icon21/03/2002
Delivery ext'd 3 mth 30/06/01
dot icon20/01/2002
New director appointed
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Registered office changed on 23/11/01 from: titan house castle park cambridge cambridgeshire CB3 0AY
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Secretary resigned
dot icon13/09/2001
Auditor's resignation
dot icon17/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Full group accounts made up to 2000-06-30
dot icon04/03/2001
Return made up to 28/02/01; full list of members
dot icon05/11/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Secretary resigned;director resigned
dot icon10/05/2000
Return made up to 28/02/00; full list of members
dot icon10/05/2000
Registered office changed on 11/05/00
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon20/01/2000
Resolutions
dot icon13/01/2000
New director appointed
dot icon24/06/1999
New director appointed
dot icon03/05/1999
Full group accounts made up to 1998-06-30
dot icon13/04/1999
Return made up to 28/02/99; full list of members
dot icon05/04/1999
Director resigned
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon30/11/1998
Director resigned
dot icon16/11/1998
Ad 27/10/98--------- £ si [email protected]=500 £ ic 6878/7378
dot icon31/08/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon11/03/1998
Director's particulars changed
dot icon11/03/1998
Location of register of members address changed
dot icon11/03/1998
Location of debenture register address changed
dot icon03/03/1998
Full group accounts made up to 1997-06-30
dot icon15/02/1998
New director appointed
dot icon30/12/1997
Secretary resigned
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon07/09/1997
Ad 15/08/97--------- £ si [email protected]=5017 £ ic 1861/6878
dot icon07/09/1997
Resolutions
dot icon07/09/1997
Resolutions
dot icon07/09/1997
Resolutions
dot icon07/09/1997
Resolutions
dot icon07/09/1997
£ nc 3150/10000 15/08/97
dot icon04/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Full group accounts made up to 1996-06-30
dot icon31/08/1997
Director resigned
dot icon28/08/1997
Director's particulars changed
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon19/05/1997
New secretary appointed
dot icon06/05/1997
Return made up to 28/02/97; full list of members
dot icon06/05/1997
Director's particulars changed
dot icon06/05/1997
Registered office changed on 07/05/97
dot icon06/05/1997
Director's particulars changed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Director resigned
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
£ nc 3000/3150 12/06/96
dot icon06/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon27/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon02/03/1997
Return made up to 28/02/96; full list of members; amend
dot icon30/10/1996
New director appointed
dot icon30/09/1996
Return made up to 28/02/96; full list of members
dot icon30/09/1996
Secretary's particulars changed;director's particulars changed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon14/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon11/07/1996
Ad 05/07/96--------- £ si [email protected]=7 £ ic 1467/1474
dot icon08/06/1996
New director appointed
dot icon09/04/1996
Full group accounts made up to 1995-06-30
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
£ nc 2000/3000 21/07/95
dot icon19/10/1995
Conve 21/07/95
dot icon19/10/1995
Ad 21/07/95--------- £ si [email protected]=380 £ ic 1087/1467
dot icon19/10/1995
New director appointed
dot icon14/09/1995
Particulars of mortgage/charge
dot icon09/05/1995
Return made up to 28/02/95; change of members
dot icon09/05/1995
Secretary's particulars changed;director's particulars changed
dot icon10/04/1995
Full group accounts made up to 1994-06-30
dot icon08/03/1995
Registered office changed on 09/03/95 from: 3 kings parade cambridge CB2 1SJ
dot icon23/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1994
Ad 07/10/94--------- premium £ si [email protected]=90 £ ic 1404/1494
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon14/08/1994
Resolutions
dot icon14/08/1994
Resolutions
dot icon14/08/1994
Conve 22/07/94
dot icon14/08/1994
Ad 22/07/94--------- premium £ si [email protected]=119 £ ic 1285/1404
dot icon14/08/1994
£ nc 1400/2000 22/07/94
dot icon11/08/1994
Location of register of members
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Registered office changed on 07/05/94 from: rolls house 7 rolls buildings fetter lane london EC2A 1NH
dot icon16/04/1994
Miscellaneous
dot icon07/03/1994
Director's particulars changed
dot icon07/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon07/03/1994
Return made up to 28/02/94; full list of members
dot icon07/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
£ nc 1360/1760 16/02/94
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon29/11/1993
Full accounts made up to 1993-06-30
dot icon19/07/1993
Particulars of mortgage/charge
dot icon18/07/1993
New director appointed
dot icon26/05/1993
Ad 11/05/93--------- £ si [email protected]=88 £ ic 1197/1285
dot icon26/05/1993
Nc inc already adjusted 11/05/93
dot icon26/05/1993
Resolutions
dot icon09/05/1993
Director resigned
dot icon25/04/1993
Full accounts made up to 1992-06-30
dot icon17/03/1993
Return made up to 28/02/93; full list of members
dot icon25/09/1992
Particulars of mortgage/charge
dot icon12/08/1992
Ad 14/07/92--------- £ si [email protected]=142 £ ic 1055/1197
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
£ nc 1184/1326 14/07/92
dot icon05/07/1992
Auditor's resignation
dot icon02/03/1992
Return made up to 28/02/92; full list of members
dot icon03/02/1992
Miscellaneous
dot icon08/01/1992
Director resigned;new director appointed
dot icon22/12/1991
Accounts for a small company made up to 1991-06-30
dot icon03/12/1991
Ad 06/11/91--------- £ si [email protected]=122 £ ic 933/1055
dot icon03/12/1991
Ad 01/08/91--------- £ si [email protected]=133 £ ic 800/933
dot icon24/11/1991
£ nc 1157/1185 06/11/91
dot icon17/10/1991
Director resigned;new director appointed
dot icon26/08/1991
Resolutions
dot icon26/08/1991
Resolutions
dot icon26/08/1991
Resolutions
dot icon26/08/1991
Resolutions
dot icon26/08/1991
£ nc 843/1157 01/08/91
dot icon24/06/1991
Return made up to 28/02/91; full list of members
dot icon18/06/1991
Miscellaneous
dot icon09/05/1991
Ad 23/04/91--------- £ si [email protected]=100 £ ic 700/800
dot icon21/10/1990
Accounting reference date extended from 31/05 to 30/06
dot icon01/08/1990
New director appointed
dot icon08/07/1990
Ad 20/06/90--------- £ si [email protected]=610 £ ic 90/700
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon08/07/1990
S-div 20/06/90
dot icon08/07/1990
£ nc 100/843 20/06/90
dot icon05/06/1990
Ad 08/05/90--------- £ si 30@1=30 £ ic 60/90
dot icon26/03/1990
Registered office changed on 27/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1990
Ad 19/03/90--------- £ si 58@1=58 £ ic 2/60
dot icon25/03/1990
Accounting reference date notified as 31/05
dot icon20/03/1990
Certificate of change of name
dot icon27/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Gavin Robert, Dr
Director
18/09/2001 - 17/04/2002
13
Florence, Peter Charles
Director
17/09/2001 - 16/04/2002
7
PS LAW SECRETARIES LIMITED
Corporate Secretary
11/12/2008 - Present
74
PS LAW SECRETARIES LIMITED
Corporate Secretary
17/09/2001 - 07/10/2005
74
Swinstead, Philip Edgar
Director
14/08/1997 - 17/11/1998
29

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 NEW SOFTWARE SOLUTIONS LTD.

NEW SOFTWARE SOLUTIONS LTD. is an(a) Dissolved company incorporated on 27/02/1990 with the registered office located at 2nd Floor, 79 Knightsbridge, London SW1X 7RB. 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 NEW SOFTWARE SOLUTIONS LTD.?

toggle

NEW SOFTWARE SOLUTIONS LTD. is currently Dissolved. It was registered on 27/02/1990 and dissolved on 11/10/2010.

Where is NEW SOFTWARE SOLUTIONS LTD. located?

toggle

NEW SOFTWARE SOLUTIONS LTD. is registered at 2nd Floor, 79 Knightsbridge, London SW1X 7RB.

What does NEW SOFTWARE SOLUTIONS LTD. do?

toggle

NEW SOFTWARE SOLUTIONS LTD. operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for NEW SOFTWARE SOLUTIONS LTD.?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.