Company NameKbiosoft Limited
Company StatusDissolved
Company Number03298288
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameNally Software Engineering Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed23 January 2002(5 years after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2009)
RoleSoftware Writer
Correspondence Address7 Campbell Close
Bruce Grove
Chelmsford
Essex
CM2 9BE
Secretary NameKaren Jones
NationalityBritish
StatusClosed
Appointed12 May 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address7 Campbell Close
Bruce Grove
Chelmsford
Essex
CM2 9BE
Director NameStephen Nally
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1997(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 December 2005)
RoleEngineer
Correspondence Address1933 East Palo Verde Drive
Phoenix
Arizona 85016-2627
Foreign
Secretary NameNeil Nally
NationalityIrish
StatusResigned
Appointed02 July 1997(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address104b Carter Street
London
SE17 3EW
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2006Return made up to 02/01/06; full list of members (5 pages)
19 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 February 2006Director resigned (1 page)
6 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 March 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
18 March 2004Director's particulars changed (1 page)
3 February 2004Registered office changed on 03/02/04 from: 10 may walk moulsham lodge chelmsford essex CM2 9EW (1 page)
3 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 January 2003Return made up to 02/01/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 July 2002New secretary appointed (2 pages)
21 May 2002Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2002New director appointed (2 pages)
18 February 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Full accounts made up to 30 June 2000 (9 pages)
20 March 2001Return made up to 02/01/01; full list of members (6 pages)
24 January 2000Return made up to 02/01/00; full list of members (6 pages)
8 September 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
7 September 1999Full accounts made up to 30 June 1999 (11 pages)
7 September 1999Full accounts made up to 30 June 1998 (8 pages)
27 July 1999Strike-off action suspended (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
17 February 1998Return made up to 02/01/98; full list of members (6 pages)
3 September 1997Ad 10/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 12 sidford close hemel hempstead hertfordshire HP1 2LF (1 page)
27 August 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
7 July 1997New director appointed (2 pages)
2 January 1997Incorporation (15 pages)