About

Registered Number: 05111919
Date of Incorporation: 26/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB,

 

Having been setup in 2004, Generic Software Solutions Ltd are based in Somerset, it's status at Companies House is "Dissolved". There are 2 directors listed as Spurr, Frank, Clark, Rebecca for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Rebecca 23 September 2004 06 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SPURR, Frank 26 April 2004 23 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 November 2014
CH01 - Change of particulars for director 16 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 October 2009
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
225 - Change of Accounting Reference Date 07 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.