Company NameThoroughbred Software Limited
Company StatusDissolved
Company Number07043354
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Director

Director NameMr Barry Pestell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceBritish
Correspondence Address41 Church Hill Road
Walthamstow
London
E17 9RX

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Barry Pestell
100.00%
Ordinary

Financials

Year2014
Turnover£39,192
Net Worth£28
Cash£38,862
Current Liabilities£39,346

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
28 January 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
22 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
22 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
17 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
17 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 February 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2009Incorporation (21 pages)
15 October 2009Incorporation (21 pages)