PRACTIV APPLIED SOFTWARE LTD

Register to unlock more data on OkredoRegister

PRACTIV APPLIED SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03986163

Incorporation date

27/04/2000

Size

-

Contacts

Registered address

Registered address

76 New Cavendish Street, London W1G 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon10/07/2014
Final Gazette dissolved following liquidation
dot icon10/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-09-08
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon15/03/2010
Statement of affairs with form 4.19
dot icon15/03/2010
Appointment of a voluntary liquidator
dot icon15/03/2010
Resolutions
dot icon16/02/2010
Registered office address changed from 51 High Street Arundel West Sussex BN18 9AJ on 2010-02-17
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon24/08/2009
Appointment terminated director timothy jones
dot icon19/07/2009
Total exemption full accounts made up to 2007-04-30
dot icon23/06/2009
Registered office changed on 24/06/2009 from edgeborough house upper edgeborough road guildford surrey GU1 2BJ
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / timothy jones / 28/04/2009
dot icon29/09/2008
Return made up to 28/04/08; no change of members
dot icon08/10/2007
Registered office changed on 09/10/07 from: practiv house upper edgeborough road guildford surrey GU1 2BB
dot icon26/06/2007
Return made up to 28/04/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-04-30
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/10/2006
Accounts made up to 2005-04-30
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon15/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon26/09/2005
Particulars of mortgage/charge
dot icon15/06/2005
Accounts made up to 2004-04-30
dot icon08/06/2005
Return made up to 28/04/05; full list of members
dot icon02/05/2005
Director resigned
dot icon09/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon26/09/2004
Secretary's particulars changed
dot icon27/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon20/06/2004
Return made up to 28/04/04; full list of members
dot icon02/06/2004
Accounts made up to 2003-04-30
dot icon01/03/2004
Registered office changed on 02/03/04 from: 3000 cathedral hill guildford surrey GU2 7YB
dot icon09/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon11/05/2003
Return made up to 28/04/03; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon27/08/2002
Accounts made up to 2002-04-30
dot icon18/06/2002
Accounts made up to 2001-04-30
dot icon17/06/2002
Miscellaneous
dot icon09/05/2002
Return made up to 28/04/02; full list of members
dot icon18/02/2002
Registered office changed on 19/02/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon18/11/2001
New director appointed
dot icon15/07/2001
Registered office changed on 16/07/01 from: athene house, the broadway london NW7 3TB
dot icon15/07/2001
Return made up to 26/05/01; full list of members
dot icon15/07/2001
Resolutions
dot icon04/04/2001
Director resigned
dot icon03/10/2000
Certificate of change of name
dot icon31/08/2000
Div 28/04/00
dot icon31/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Ad 28/04/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/06/2000
New director appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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
Brandie, George
Director
21/07/2004 - 18/05/2006
5
Shrimpton, Charles
Director
28/04/2000 - Present
1
CORPORATE SECRETARIES LIMITED
Corporate Secretary
28/04/2000 - 28/04/2000
380
CORPORATE DIRECTORS LIMITED
Corporate Director
28/04/2000 - 28/04/2000
264
Smee, Paul Howard
Director
21/07/2004 - 09/03/2005
16

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 PRACTIV APPLIED SOFTWARE LTD

PRACTIV APPLIED SOFTWARE LTD is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 76 New Cavendish Street, London W1G 9TB. 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 PRACTIV APPLIED SOFTWARE LTD?

toggle

PRACTIV APPLIED SOFTWARE LTD is currently Dissolved. It was registered on 27/04/2000 and dissolved on 10/07/2014.

Where is PRACTIV APPLIED SOFTWARE LTD located?

toggle

PRACTIV APPLIED SOFTWARE LTD is registered at 76 New Cavendish Street, London W1G 9TB.

What does PRACTIV APPLIED SOFTWARE LTD do?

toggle

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

What is the latest filing for PRACTIV APPLIED SOFTWARE LTD?

toggle

The latest filing was on 10/07/2014: Final Gazette dissolved following liquidation.