About

Registered Number: 02941093
Date of Incorporation: 21/06/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Churchstyle, Stockland, Honiton, EX14 9BR

 

Software Science (UK) Ltd was founded on 21 June 1994 with its registered office in Honiton. Bagge, Fiona Jane, Bagge, Michael John, Steele, Jamie are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGE, Fiona Jane 01 September 2001 - 1
BAGGE, Michael John 21 June 1994 - 1
STEELE, Jamie 01 September 2001 08 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 07 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 April 2016
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 10 June 2013
MR04 - N/A 05 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 26 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 15 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
123 - Notice of increase in nominal capital 29 July 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 11 February 1998
AUD - Auditor's letter of resignation 17 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
General debenture 01 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.