Company NameDocusite Software Limited
Company StatusDissolved
Company Number06456330
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 St Margarets Road
St Margarets
Twickenham
TW1 1NP
Secretary NameMr Graham Edgar Hay
NationalityBritish
StatusClosed
Appointed03 March 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitedale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010 (2 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Accounts made up to 31 December 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 March 2009Return made up to 18/12/08; full list of members (2 pages)
25 March 2009Return made up to 18/12/08; full list of members (2 pages)
13 March 2009Director appointed nigel cannings (2 pages)
13 March 2009Director appointed nigel cannings (2 pages)
13 March 2009Secretary appointed graham edgar hay (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 89 chester place chelmsford CM1 4NQ united kingdom (1 page)
13 March 2009Secretary appointed graham edgar hay (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 89 chester place chelmsford CM1 4NQ united kingdom (1 page)
27 February 2009Registered office changed on 27/02/2009 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 February 2009Registered office changed on 27/02/2009 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
15 October 2008Appointment Terminated Director alpha direct LIMITED (1 page)
15 October 2008Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
15 October 2008Appointment terminated director alpha direct LIMITED (1 page)
18 December 2007Incorporation (16 pages)
18 December 2007Incorporation (16 pages)