About

Registered Number: 03378468
Date of Incorporation: 30/05/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years ago)
Registered Address: Al - Ayesha, Kemishford, Woking, Surrey, GU22 0RP

 

Sterling Software Systems Ltd was registered on 30 May 1997 and are based in Woking in Surrey, it's status at Companies House is "Dissolved". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammed Hyder Zaman 30 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 26 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 17 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
DS01 - Striking off application by a company 24 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 October 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 12 February 2009
363s - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 12 February 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 July 2001
CERTNM - Change of name certificate 22 November 2000
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 30 June 2000
CERTNM - Change of name certificate 31 May 2000
AA - Annual Accounts 03 April 2000
287 - Change in situation or address of Registered Office 15 July 1999
363s - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
287 - Change in situation or address of Registered Office 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.