Company NamePredator-1 Software Limited
Company StatusDissolved
Company Number04858405
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Moir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Matching Green
Harlow
Essex
CM17 0PP
Secretary NameBird Luckin Statutory Services Limited (Corporation)
StatusClosed
Appointed06 August 2003(same day as company formation)
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr Simon Moir
100.00%
Ordinary

Financials

Year2014
Net Worth-£440,035
Current Liabilities£440,035

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
6 June 2013Registered office address changed from 42 High Street Dunmow Essex CM6 1AH on 6 June 2013 (3 pages)
6 June 2013Registered office address changed from 42 High Street Dunmow Essex CM6 1AH on 6 June 2013 (3 pages)
6 June 2013Registered office address changed from 42 High Street Dunmow Essex CM6 1AH on 6 June 2013 (3 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(14 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(14 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(14 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
7 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
26 August 2009Return made up to 06/08/09; full list of members (5 pages)
26 August 2009Return made up to 06/08/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2008Return made up to 06/08/08; full list of members (5 pages)
9 September 2008Return made up to 06/08/08; full list of members (5 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 September 2007Return made up to 06/08/07; full list of members (5 pages)
15 September 2007Return made up to 06/08/07; full list of members (5 pages)
14 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
14 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
7 November 2006Return made up to 06/08/06; full list of members (5 pages)
7 November 2006Return made up to 06/08/06; full list of members (5 pages)
6 November 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 December 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 November 2005Return made up to 06/08/05; full list of members (5 pages)
11 November 2005Return made up to 06/08/05; full list of members (5 pages)
2 December 2004Return made up to 06/08/04; full list of members (5 pages)
2 December 2004Return made up to 06/08/04; full list of members (5 pages)
26 August 2003Location of register of members (1 page)
26 August 2003Location of register of members (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)