Company NameSupportnet Software Limited
Company StatusDissolved
Company Number03746013
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKaren Louise Valler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2004)
RoleComputer Consultant
Correspondence Address4 Maple Court
Cambridge Road
Kingston Upon Thames
Surrey
KT1 3LS
Secretary NameGerard Thomas Patrick Sweeney
NationalityIrish
StatusClosed
Appointed28 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2004)
RoleCompany Director
Correspondence Address4 Maple Court
Cambridge Road
Kingston Upon Thames
Surrey
KT1 3LS
Secretary NameScott Hayward
NationalityBritish
StatusClosed
Appointed22 July 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 21 September 2004)
RoleSales
Correspondence Address45 Ryecroft
Harlow
Essex
CM19 4BG
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address67 Park Court
Harlow
Essex
CM20 2PZ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardNetteswell
Built Up AreaGreater London

Financials

Year2014
Turnover£28,271
Net Worth-£8,850
Current Liabilities£9,674

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
24 October 2003Application for striking-off (1 page)
18 August 2003Total exemption full accounts made up to 31 July 2000 (10 pages)
18 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 August 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
27 May 2002Return made up to 06/04/02; full list of members (6 pages)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2001Registered office changed on 06/11/01 from: 4 maple court cambridge road kingston upon thames surrey KT1 3LS (1 page)
8 May 2000Return made up to 06/04/00; full list of members (6 pages)
18 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: jsa house 110 the parade watford WD1 2GB (1 page)
6 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/99
(1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
6 April 1999Incorporation (13 pages)