About

Registered Number: 03825597
Date of Incorporation: 13/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 5th Floor One New Change, London, EC4M 9AF,

 

Bakbone Software Ltd was founded on 13 August 1999, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lyne, Aiden Patrick, Creed, Shirley Ann, Fitzgerarld, John, Lawson, Jeff, Barnes, Lawrence Franklyn, Brayne, Harry Frederick John, Clarke, Patrick Alan, Cramer, David Patrick, Creed, Shirley Ann, De Zanet, Jerome Amour Albert, Gardiner, Simon Murray, Helliker, Fabrice Claude Oliver, Johnson, James Ray, Martin, Steve Robert, Mcgowan, James, Norlin, Kevin Michael, O'mara, John, Patterson, Thomas, Ross, Christopher Kevin, Unsworth, Andrew Philip, Wright Ii, Robert George at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Aiden Patrick 31 October 2016 - 1
BARNES, Lawrence Franklyn 21 December 1999 31 March 2005 1
BRAYNE, Harry Frederick John 21 December 1999 05 September 2002 1
CLARKE, Patrick Alan 02 February 2004 18 July 2005 1
CRAMER, David Patrick 17 January 2011 02 January 2014 1
CREED, Shirley Ann 10 April 2013 31 October 2016 1
DE ZANET, Jerome Amour Albert 17 January 2011 22 July 2012 1
GARDINER, Simon Murray 15 May 2007 31 March 2011 1
HELLIKER, Fabrice Claude Oliver 23 March 2000 19 January 2006 1
JOHNSON, James Ray 15 May 2007 06 April 2010 1
MARTIN, Steve Robert 08 January 2009 17 January 2011 1
MCGOWAN, James 31 October 2016 01 June 2018 1
NORLIN, Kevin Michael 17 January 2011 02 January 2014 1
O'MARA, John 31 October 2016 03 March 2017 1
PATTERSON, Thomas 17 January 2011 22 May 2012 1
ROSS, Christopher Kevin 06 July 2005 15 July 2009 1
UNSWORTH, Andrew Philip 19 August 2002 13 January 2004 1
WRIGHT II, Robert George 22 July 2009 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CREED, Shirley Ann 15 January 2013 31 October 2016 1
FITZGERARLD, John 09 January 2006 14 June 2006 1
LAWSON, Jeff 05 September 2002 09 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
RESOLUTIONS - N/A 06 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2020
SH08 - Notice of name or other designation of class of shares 06 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2020
SH08 - Notice of name or other designation of class of shares 06 February 2020
RESOLUTIONS - N/A 04 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2020
SH19 - Statement of capital 04 February 2020
CAP-SS - N/A 04 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 15 January 2019
PSC02 - N/A 15 November 2018
PSC09 - N/A 15 November 2018
AP04 - Appointment of corporate secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 12 September 2018
PSC08 - N/A 02 July 2018
TM01 - Termination of appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 21 February 2018
AP04 - Appointment of corporate secretary 20 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 09 October 2017
PSC07 - N/A 05 September 2017
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 02 May 2017
TM01 - Termination of appointment of director 05 April 2017
AP04 - Appointment of corporate secretary 22 February 2017
AA - Annual Accounts 03 January 2017
TM02 - Termination of appointment of secretary 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 19 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 17 April 2013
AUD - Auditor's letter of resignation 10 April 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 16 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 27 September 2011
AP04 - Appointment of corporate secretary 23 September 2011
AD01 - Change of registered office address 23 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AP01 - Appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 26 April 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AUD - Auditor's letter of resignation 02 September 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 11 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 10 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363a - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 25 September 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363a - Annual Return 17 September 2002
AUD - Auditor's letter of resignation 12 July 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2002
363a - Annual Return 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
287 - Change in situation or address of Registered Office 15 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
363a - Annual Return 05 September 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
SA - Shares agreement 21 February 2000
88(2)P - N/A 21 February 2000
88(2)P - N/A 21 February 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
CERTNM - Change of name certificate 12 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
123 - Notice of increase in nominal capital 06 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge of deposited monies 28 February 2006 Fully Satisfied

N/A

Mortgage debenture 21 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.