About

Registered Number: 05955910
Date of Incorporation: 04/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: 11 Padfield Close, Bournemouth, BH6 5LU,

 

Deris Software Solutions Ltd was registered on 04 October 2006 and has its registered office in Bournemouth, it has a status of "Dissolved". There are 2 directors listed as Hornsby, Ann Christine, Hornsby, Mark David for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, Mark David 23 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HORNSBY, Ann Christine 23 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 17 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 06 July 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 10 October 2010
CH03 - Change of particulars for secretary 10 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
CERTNM - Change of name certificate 03 May 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.