About

Registered Number: 03492280
Date of Incorporation: 14/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: 46 Silverburn Drive, Oakwood, Derby, DE21 2JJ

 

Biz.E Software Solutions Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN KANE, Richard 14 January 1998 - 1
GOLDACRE, Gordon Douglas 17 January 1998 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN KANE, Debra 01 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 19 December 2015
CH03 - Change of particulars for secretary 14 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 10 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 May 2000
CERTNM - Change of name certificate 02 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
225 - Change of Accounting Reference Date 22 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.