Dissolved
Dissolved 2015-02-03
Company Information for 2X SOFTWARE LIMITED
EGHAM, SURREY, TW20,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | |
---|---|
2X SOFTWARE LIMITED | |
Legal Registered Office | |
EGHAM SURREY | |
Company Number | 05572292 | |
---|---|---|
Date formed | 2005-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 20:52:40 |
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 |
---|---|---|
NICHOLAS GALEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKOLAOS MAKRIS |
Director | ||
NIKOLAOS MAKRIS |
Company Secretary | ||
PAUL ROBINSON |
Director | ||
GERLIS MAKRIS |
Company Secretary | ||
NIKOLAOS MAKRIS |
Company Secretary | ||
NICHOLAS GALEA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GALEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS MAKRIS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIKOLAOS MAKRIS | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS MAKRIS / 23/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIKOLAOS MAKRIS / 23/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON | |
AR01 | 23/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM, THE SMITHY CREWE HALL FARM BUILDINGS, CREWE, CHESHIRE, CW1 5UE, UNITED KINGDOM | |
AR01 | 23/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR NIKOLAOS MAKRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERLIS MAKRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, THE SMITHY CREWE HALL FARM BUILDINGS, CREWE, CHESHIRE, CW1 5UE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, SUITE NO: 2 THE QUADRANGLE, WESTON ROAD, CREWE, CHESHIRE, CW1 6UZ, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBINSON | |
AR01 | 23/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET, KINGSTON UPON THAMES, SURREY, KT1 1TG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS MAKRIS / 23/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERLIS MAKRIS / 23/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, NEVILLE HOUSE, 5TH FLOOR, 55 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE QUEEN'S MOST EXCELLENT MAJESTY |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 2X SOFTWARE 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. |