Company Information for AMERSOFT LTD
THAMES HOUSE BOURNE END BUSINESS PARK, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AS,
|
Company Registration Number
04294275
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMERSOFT LTD | |
Legal Registered Office | |
THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS Other companies in HP9 | |
Company Number | 04294275 | |
---|---|---|
Company ID Number | 04294275 | |
Date formed | 2001-09-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 02/01/2020 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 13:18:50 |
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 | ||
---|---|---|---|---|
AMERSOFT INTERNATIONAL, LLC | NV | Permanently Revoked | Company formed on the 2001-10-12 | |
AMERSOFT INC | Delaware | Unknown | ||
AMERSOFT INTERNATIONAL LLC | California | Unknown | ||
AMERSOFTWARE INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHERU ABRAHAM GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GRANT MASON |
Director | ||
SHARON DEENA GEORGE |
Company Secretary | ||
SHARON DEENA GEORGE |
Director | ||
SHERU ABRAHAM GEORGE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGE CONSULTANCY LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
INTEGRATED DERMATOLOGY LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 03/04/18 TO 02/04/18 | |
AA01 | Previous accounting period shortened from 04/04/18 TO 03/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD | |
AA01 | Previous accounting period shortened from 06/04/17 TO 05/04/17 | |
AA01 | Previous accounting period extended from 24/03/17 TO 06/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/03/16 TO 24/03/16 | |
AA01 | Previous accounting period shortened from 26/03/16 TO 25/03/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/15 TO 26/03/15 | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Sheru Abraham George on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT MASON | |
AP01 | DIRECTOR APPOINTED DR SHERU ABRAHAM GEORGE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2011 TO 28/03/2011 | |
AR01 | 26/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GRANT MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERU GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON GEORGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON GEORGE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2010 TO 29/03/2010 | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/03/2010 | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHERU ABRAHAM GEORGE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR. SHARON DEENA GEORGE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DR. SHARON DEENA GEORGE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: C/O O'SULLIVAN & CO 1 STATION PARADE BEACONSFIELD BUCKINGHAMSHIRE HP9 2PB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: D S & CO DS HOUSE 306 HIGH STREET CROYDON CR0 1NG | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 17 GROVE COURT BEACONSFIELD HP9 1QW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-03-31 | £ 4,043 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,423 |
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 AMERSOFT LTD
Cash Bank In Hand | 2013-03-31 | £ 5,847 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,395 |
Current Assets | 2013-03-31 | £ 9,347 |
Current Assets | 2012-03-31 | £ 34,395 |
Debtors | 2013-03-31 | £ 3,500 |
Debtors | 2012-03-31 | £ 7,000 |
Shareholder Funds | 2013-03-31 | £ 6,218 |
Shareholder Funds | 2012-03-31 | £ 27,336 |
Tangible Fixed Assets | 2012-03-31 | £ 1,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AMERSOFT LTD 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. |