About

Registered Number: 04519108
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (9 years and 1 month ago)
Registered Address: 1 More London Place, London, Uk, SE1 2AF

 

Landesk Software Uk Ltd was registered on 27 August 2002 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Christopher George 29 August 2002 31 August 2006 1
SLUSKY, Alexander Robert 29 August 2002 31 August 2006 1
WANG, Zhuo 06 November 2002 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
CURPHEY, Nicky 01 April 2005 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 19 December 2014
AR01 - Annual Return 17 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
AD01 - Change of registered office address 09 April 2014
RESOLUTIONS - N/A 08 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2014
4.70 - N/A 08 April 2014
MR04 - N/A 15 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 14 September 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
MEM/ARTS - N/A 17 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
363a - Annual Return 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
CERTNM - Change of name certificate 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.