Dissolved
Dissolved 2014-09-23
Company Information for RSOFT DESIGN UK LIMITED
BRAINTREE, ESSEX, CM7,
|
Company Registration Number
04736718
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | ||
---|---|---|
RSOFT DESIGN UK LIMITED | ||
Legal Registered Office | ||
BRAINTREE ESSEX | ||
Previous Names | ||
|
Company Number | 04736718 | |
---|---|---|
Date formed | 2003-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 09:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABOGADO NOMINEES LIMITED |
||
CHARLES EDWARD WATCHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN GERALD DENN |
Director | ||
ROBERT SCARMOZZINO |
Company Secretary | ||
ROBERT SCARMOZZINO |
Director | ||
JOHN RICHARD HORGAN |
Director | ||
LUANN ELIZABETH SCARMOZZINO |
Director | ||
JOHN RICHARD HORGAN |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGSOFT DESIGN AUTOMATION LIMITED | Director | 2012-12-05 | CURRENT | 2000-10-19 | Dissolved 2016-02-02 | |
MAGMA DESIGN AUTOMATION LTD. | Director | 2012-03-14 | CURRENT | 1999-05-12 | Dissolved 2015-06-09 | |
ARC INTERNATIONAL CAMBRIDGE LIMITED | Director | 2010-09-27 | CURRENT | 2000-01-04 | Dissolved 2016-04-19 | |
ARC INTERNATIONAL (UK) LIMITED | Director | 2010-09-24 | CURRENT | 2000-02-07 | Dissolved 2017-01-03 | |
ABIGAIL (UK) LIMITED | Director | 2010-09-22 | CURRENT | 2009-08-14 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DENN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED GAVIN GERALD DENN | |
AP01 | DIRECTOR APPOINTED CHARLES EDWARD WATCHORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCARMOZZINO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SCARMOZZINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUANN SCARMOZZINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUANN ELIZABETH SCARMOZZINO / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 15/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 15/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 09/08/2010 | |
AR01 | 16/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 12/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ANGELANSWER LIMITED CERTIFICATE ISSUED ON 02/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RSOFT DESIGN UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |