Company NameSoftwareinstant Ltd.
Company StatusDissolved
Company Number03898127
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Riordon Casey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 35 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameBrendan Wilfred Casey
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Fforchneol Row
Aberdare
Mid Glamorgan
CF44 6HD
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 35 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Michael Riordon Casey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
15 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
26 January 2013Termination of appointment of Brendan Casey as a secretary (1 page)
26 January 2013Termination of appointment of Brendan Casey as a secretary (1 page)
8 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Michael Riordon Casey on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Riordon Casey on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Riordon Casey on 1 November 2009 (2 pages)
11 November 2009Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page)
8 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 March 2009Return made up to 16/11/08; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 March 2009Return made up to 16/11/08; full list of members (3 pages)
23 September 2008Return made up to 16/11/07; full list of members (3 pages)
23 September 2008Director's change of particulars / michael casey / 30/05/2007 (1 page)
23 September 2008Return made up to 16/11/07; full list of members (3 pages)
23 September 2008Director's change of particulars / michael casey / 30/05/2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 January 2005Return made up to 22/12/04; full list of members (6 pages)
24 January 2005Return made up to 22/12/04; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 January 2004Return made up to 22/12/03; full list of members (7 pages)
26 January 2004Return made up to 22/12/03; full list of members (7 pages)
3 June 2003Return made up to 22/12/02; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 June 2003Return made up to 22/12/02; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 31 July 2001 (1 page)
15 August 2002Total exemption full accounts made up to 31 July 2001 (1 page)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 July 2000 (1 page)
31 August 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
31 August 2000Full accounts made up to 31 July 2000 (1 page)
31 August 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (20 pages)
22 December 1999Incorporation (20 pages)