About

Registered Number: 05660068
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2016 (8 years ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Having been setup in 2005, Euronet Software Uk Ltd have registered office in Slough, it's status at Companies House is "Dissolved". Mclerie, Rory Stuart, Ashcroft, Cynthia, Morgan, David, Brown, Antony Steven, Clark, Peter Stenbridge are listed as the directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Cynthia 19 August 2009 - 1
MORGAN, David 21 December 2005 - 1
BROWN, Antony Steven 17 January 2006 19 August 2009 1
CLARK, Peter Stenbridge 17 January 2006 06 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MCLERIE, Rory Stuart 06 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 02 July 2014
4.70 - N/A 02 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH03 - Change of particulars for secretary 13 November 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CERTNM - Change of name certificate 17 November 2009
CONNOT - N/A 17 November 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 15 August 2007
RESOLUTIONS - N/A 14 July 2007
363s - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.