Company NameAction Software Limited
Company StatusDissolved
Company Number06820479
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Stephen Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,087
Cash£39
Current Liabilities£8,126

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
(3 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
(3 pages)
25 January 2012Director's details changed for Mr Richard Stephen Taylor on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Richard Stephen Taylor on 23 January 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Richard Stephen Taylor on 31 January 2011 (2 pages)
18 March 2011Director's details changed for Richard Stephen Taylor on 31 January 2011 (2 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Richard Stephen Taylor on 16 February 2010 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Richard Stephen Taylor on 16 February 2010 (2 pages)
26 February 2009Director appointed richard stephen taylor (2 pages)
26 February 2009Director appointed richard stephen taylor (2 pages)
17 February 2009Appointment Terminated Director yomtov jacobs (1 page)
17 February 2009Appointment terminated director yomtov jacobs (1 page)
16 February 2009Incorporation (9 pages)
16 February 2009Incorporation (9 pages)