Company NameASAP Software Limited
Company StatusDissolved
Company Number03519394
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)
Previous NameA.S.A.P. Software 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 NameVictoria Anne Bedlow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Meldreth
Cambridgeshire
SG8 6LA
Secretary NameSimon Robert Bedlow
NationalityBritish
StatusClosed
Appointed30 April 2003(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 31 May 2011)
RoleIT Consultant
Correspondence Address79 High Street
Meldreth
Cambridgeshire
SG8 6LA
Director NameSimon Robert Bedlow
NationalityBritish
StatusResigned
Appointed01 March 1998(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleSenior Analyst/Programmer
Correspondence Address79 High Street
Meldreth
Cambridgeshire
SG8 6LA
Secretary NameVictoria Anne Bedlow
NationalityBritish
StatusResigned
Appointed01 March 1998(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Meldreth
Cambridgeshire
SG8 6LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAccounting It Limited
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Ms Victoria Anne Bedlow
50.00%
Ordinary
1 at 1Simon Robert Bedlow
50.00%
Ordinary

Financials

Year2014
Net Worth£5,276
Cash£5,109
Current Liabilities£48

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Director's details changed for Victoria Anne Bedlow on 26 February 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Director's details changed for Victoria Anne Bedlow on 26 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 April 2007Return made up to 27/02/07; full list of members (2 pages)
11 April 2007Return made up to 27/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 27/02/06; full list of members (2 pages)
6 April 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2005Return made up to 27/02/05; full list of members (2 pages)
4 April 2005Return made up to 27/02/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 April 2004Return made up to 27/02/04; full list of members (6 pages)
1 April 2004Return made up to 27/02/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2003Return made up to 27/02/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 April 2002Return made up to 27/02/02; full list of members (6 pages)
5 April 2002Return made up to 27/02/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 27/02/01; full list of members (6 pages)
9 April 2001Return made up to 27/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
15 March 2000Registered office changed on 15/03/00 from: 27 station road melbourn royston cambridgeshire SG8 6DX (1 page)
15 March 2000Registered office changed on 15/03/00 from: 27 station road melbourn royston cambridgeshire SG8 6DX (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 November 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 March 1999Return made up to 27/02/99; full list of members (6 pages)
13 March 1999Return made up to 27/02/99; full list of members (6 pages)
6 May 1998Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 1998Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: francis house francis street london SW1P 1DE (1 page)
16 March 1998Registered office changed on 16/03/98 from: francis house francis street london SW1P 1DE (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (17 pages)