IDENTIFY SOFTWARE UK LIMITED

Assurance House Assurance House, Egham, TW20 9JY, Surrey
StatusDISSOLVED
Company No.03911095
CategoryPrivate Limited Company
Incorporated21 Jan 2000
Age24 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution04 May 2010
Years14 years, 12 days

SUMMARY

IDENTIFY SOFTWARE UK LIMITED is an dissolved private limited company with number 03911095. It was incorporated 24 years, 3 months, 26 days ago, on 21 January 2000 and it was dissolved 14 years, 12 days ago, on 04 May 2010. The company address is Assurance House Assurance House, Egham, TW20 9JY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Capital

Type: SH19

Date: 2009-11-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/09

Documents

View document PDF

Resolution

Date: 18 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / james murray / 27/01/2009 / Street was: 86 vosmaerlaan, now: aquamarin 66; Post Town was: hilversum, now: weesp; Region was: 121SEE, now: 1382 km; Post Code was: 121SEE, now: ; Country was: the netherlands, now: netherlands

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 19/12/08 gbp si 1@1=1 gbp ic 1000/1001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary frances glanusk

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from assurance house vicarage road egham surrey TW20 9JY

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 29 May 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mutek uk LIMITED\certificate issued on 29/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 29/10/01 from: 12 the shrubberies george lane london E18 1BD

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/01/00--------- £ si 999@1=999 £ ic 1000/1999

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/01/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY WHARF LETTINGS LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08711902
Status:ACTIVE
Category:Private Limited Company

CHEQAIR LIMITED

ROTHERWOOD,LONG STRATTON,NR15 2XJ

Number:02383289
Status:ACTIVE
Category:Private Limited Company

COASTING TO VICTORY LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:10703477
Status:ACTIVE
Category:Private Limited Company

INGLEDENE 1 DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05131082
Status:ACTIVE
Category:Private Limited Company

MERLIN FINISHES LTD

143 TAMWORTH ROAD,LONG EATON,NG10 1BY

Number:07885262
Status:ACTIVE
Category:Private Limited Company

PUBLIC HOUSE DESIGN STUDIOS LTD

12 WHARF HOUSE,TUNBRIDGE WELLS,TN1 2GB

Number:11850942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source