Company NameJASD Software House  Limited
Company StatusDissolved
Company Number06161921
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Donnelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStar Villa
68 Glenboig Farm Road
Glenboig
ML5 2RA
Scotland
Secretary NameShirley Donnelly
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStar Villa
68 Glenboig Farm Road
Glenboig
ML5 2RA
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2010Voluntary strike-off action has been suspended (1 page)
3 September 2010Voluntary strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Voluntary strike-off action has been suspended (1 page)
26 January 2010Voluntary strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Registered office changed on 18/12/2008 from c/o sjd accountancy hightrees hillfield road hemel hempstead herts HP2 4AY (1 page)
18 December 2008Registered office changed on 18/12/2008 from c/o sjd accountancy hightrees hillfield road hemel hempstead herts HP2 4AY (1 page)
9 October 2008Return made up to 15/03/08; full list of members (3 pages)
9 October 2008Return made up to 15/03/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
9 November 2007Registered office changed on 09/11/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New secretary appointed (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)