Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAR SYSTEMS SOFTWARE LIMITED
Company Information for

CAR SYSTEMS SOFTWARE LIMITED

TURNMILL STREET, LONDON, EC1M,
Company Registration Number
05126500
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Car Systems Software Ltd
CAR SYSTEMS SOFTWARE LIMITED was founded on 2004-05-12 and had its registered office in Turnmill Street. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
CAR SYSTEMS SOFTWARE LIMITED
 
Legal Registered Office
TURNMILL STREET
LONDON
 
Filing Information
Company Number 05126500
Date formed 2004-05-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-25
Date Dissolved 2017-05-23
Type of accounts MICRO
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CAR SYSTEMS SOFTWARE LIMITED
The following companies were found which have the same name as CAR SYSTEMS SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAR SYSTEMS SOFTWARE PTE. LTD. ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2010-02-09

Company Officers of CAR SYSTEMS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES LESLIE GAY
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Company Secretary 2013-03-25 2015-01-01
ROBERT SYDNEY MUMFORD
Director 2011-08-16 2013-03-25
MICHAEL ANTHONY PETER DORAN
Director 2011-09-14 2012-06-10
MICHAEL ANTHONY PETER DORAN
Director 2004-05-12 2011-08-17
MARK ANDREW OWEN
Company Secretary 2004-05-12 2011-08-16
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2004-05-12 2004-05-12
ALPHA DIRECT LIMITED
Nominated Director 2004-05-12 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES LESLIE GAY ENVER ENERGY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-23DS01APPLICATION FOR STRIKING-OFF
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0112/05/15 FULL LIST
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2015-07-02AD02SAIL ADDRESS CHANGED FROM: FLAT 2 SPRUCE COURT WARBERRY PARK GARDENS TUNBRIDGE WELLS KENT TN4 8GH UNITED KINGDOM
2015-03-25AAMICRO COMPANY ACCOUNTS MADE UP TO 25/03/15
2014-11-25AA31/03/14 TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0112/05/14 FULL LIST
2014-08-12SH0131/12/13 STATEMENT OF CAPITAL GBP 1000
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP ENGLAND
2014-06-07DISS40DISS40 (DISS40(SOAD))
2014-06-05AA31/03/13 TOTAL EXEMPTION FULL
2014-04-01GAZ1FIRST GAZETTE
2013-07-24AR0112/05/13 FULL LIST
2013-07-23AP04CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2013-07-23AP04CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUMFORD
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PG UNITED KINGDOM
2013-07-23SH0113/05/13 STATEMENT OF CAPITAL GBP 750
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DORAN
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LESLIE GAY / 31/05/2012
2012-06-08SH0131/05/12 STATEMENT OF CAPITAL GBP 730
2012-06-08SH0131/05/12 STATEMENT OF CAPITAL GBP 610
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SYDNEY MUMFORD / 01/10/2011
2012-06-06AR0112/05/12 FULL LIST
2012-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-06AD02SAIL ADDRESS CREATED
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM TYLER HOUSE, MORLEY ROAD TONBRIDGE KENT TN9 1RA
2012-06-06SH0114/05/12 STATEMENT OF CAPITAL GBP 610
2012-05-28SH0101/02/12 STATEMENT OF CAPITAL GBP 630
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AP01DIRECTOR APPOINTED CHARLES LESLIE GAY
2011-11-23SH0101/08/11 STATEMENT OF CAPITAL GBP 780
2011-11-04SH0101/08/11 STATEMENT OF CAPITAL GBP 630
2011-11-04SH0101/08/11 STATEMENT OF CAPITAL GBP 630
2011-11-04SH0101/08/11 STATEMENT OF CAPITAL GBP 510
2011-11-03SH0101/08/11 STATEMENT OF CAPITAL GBP 510
2011-11-03SH0101/08/11 STATEMENT OF CAPITAL GBP 230
2011-09-15AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PETER DORAN
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DORAN
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY MARK OWEN
2011-08-17AP01DIRECTOR APPOINTED MR ROBERT SYDNEY MUMFORD
2011-05-26AR0112/05/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-23AR0112/05/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / MARK OWEN / 31/12/2007
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 17 HIGHLANDS PARK SEAL SEVENOAKS TN15 0AQ
2006-05-30190LOCATION OF DEBENTURE REGISTER
2006-05-30363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-30288cSECRETARY'S PARTICULARS CHANGED
2006-01-10225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAR SYSTEMS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CAR SYSTEMS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-11 Outstanding ROBERT MUMFORD, JOANNE MUMFORD, CAROLINE KIRBY AS TRUSTEES OF THE R S MUMFORD LIFE INTEREST TRUST
Filed Financial Reports
Annual Accounts
2015-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAR SYSTEMS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CAR SYSTEMS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAR SYSTEMS SOFTWARE LIMITED
Trademarks
We have not found any records of CAR SYSTEMS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAR SYSTEMS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAR SYSTEMS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAR SYSTEMS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAR SYSTEMS SOFTWARE LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAR SYSTEMS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAR SYSTEMS SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.