Dissolved 2017-09-15
Company Information for LUSHSOFT LTD
OXFORD, ENGLAND, OX1,
|
Company Registration Number
05683368
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
LUSHSOFT LTD | |
Legal Registered Office | |
OXFORD ENGLAND | |
Company Number | 05683368 | |
---|---|---|
Date formed | 2006-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:10:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LUSHSOFT SOLUTIONS UK LIMITED | 15 Ousden Drive Cheshunt Waltham Cross EN8 9RL | Active | Company formed on the 2015-04-13 |
Officer | Role | Date Appointed |
---|---|---|
CLARITAS ACCOUNTANCY LIMITED |
||
ALISON DAWN LUSH |
||
RICHARD ANTHONY LUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHILTERN SECRETARIES LIMITED |
Company Secretary | ||
ADAM BROCKWELL-LOW |
Company Secretary | ||
RICHARD ANTHONY LUSH |
Director | ||
ALISON HUNT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OASIS360 LTD. | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-02-11 | |
1ST RESPONSE MEDICAL SERVICES LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2015-01-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM C/O CLARITAS ACCOUNTANCY LTD INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2RX UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CLARITAS ACCOUNTANCY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHILTERN SECRETARIES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LUSH / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN LUSH / 22/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTERN SECRETARIES LIMITED / 22/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ADAM BROCKWELL-LOW | |
288a | SECRETARY APPOINTED CHILTERN SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM THE PIROGUE SUITE 30 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HUNT / 01/08/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 80 WHITLEY WOOD ROAD READING BERKSHIRE RG2 8JE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-17 |
Notice of Dividends | 2017-01-20 |
Resolutions for Winding-up | 2014-03-03 |
Appointment of Liquidators | 2014-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 44,746 |
---|
Creditors and other liabilities
|
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 LUSHSOFT LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 45,453 |
Debtors | 2012-04-01 | £ 45,453 |
Shareholder Funds | 2012-04-01 | £ 707 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LUSHSOFT LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | LUSHSOFT LIMITED | Event Date | 2017-01-18 |
Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named company, which is being voluntarily wound up, is 28 days from the date of this notice, by which date claims must be sent to the undersigned: Notice is further given a first and final dividend will be paid to unsecured creditors within a period of two months from the last day for proving. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUSHSOFT LIMITED | Event Date | 2014-02-21 |
Liquidator's Name and Address: Lawrence King and Liquidator's Name and Address: Sue Roscoe , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . : Email: insolvency@critchleys.co.uk . Telephone 01865 261100 . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LUSHSOFT LIMITED | Event Date | 2014-02-21 |
NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Insolvency Act 1986 the final meetings of the members and creditors of the above named company will be held at 10.00 am and 10.15 am respectively on 16 May 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. Lawrence King (IP 10452 ), Joint Liquidator . Appointed 21 February 2014 . Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Email: insolvency@critchleys.co.uk . Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUSHSOFT LIMITED | Event Date | |
At a general meeting of the above-named company, duly convened and held at Claritas Accountancy Ltd , Innovation House, Molly Millars Close, Wokingham, RG41 2RX on 21 February 2014 , the following resolutions, No. 1 as a special resolution and No. 2 as an ordinary resolution, were passed: 1. That the company be wound - up voluntarily. 2. That Lawrence King and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, 0X1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 Office-holder number: 10452 Richard Lush , Chairman : | |||
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. |