About

Registered Number: 03513795
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2014 (9 years and 7 months ago)
Registered Address: C/O, MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Destra Software Ltd was setup in 1998. We do not know the number of employees at this business. The company has 2 directors listed as Hughes, James Arthur, Hughes, Iain James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Iain James 19 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, James Arthur 19 February 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2014
RESOLUTIONS - N/A 25 July 2013
AD01 - Change of registered office address 25 July 2013
4.20 - N/A 25 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 08 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 06 March 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 10 February 1999
225 - Change of Accounting Reference Date 29 May 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.