This company is commonly known as Steelwedge Software Limited. The company was founded 12 years ago and was given the registration number 07897516. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 58290 - Other software publishing.
Name | : | STEELWEDGE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 07897516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 2012 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9600, Great Hills Trail, Suite 300e, Austin, United States, | Secretary | 17 September 2018 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 24 July 2017 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 02 October 2019 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 17 September 2018 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Secretary | 24 July 2017 | Active |
5th Floor, Alder Castle, 10 Noble Street, London, EC2V 7QJ | Secretary | 04 January 2012 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 24 July 2017 | Active |
100, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GP | Director | 10 November 2017 | Active |
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588 | Director | 26 June 2012 | Active |
Steelwedge, 35 St Paul's Square, Birmingham, United Kingdom, B3 1QX | Director | 01 March 2016 | Active |
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588 | Director | 02 February 2015 | Active |
3825, Hopyard Road, Suite 150, Pleasanton, United States, | Director | 04 January 2012 | Active |
5th Floor, Alder Castle, 10 Noble Street, London, United Kingdom, EC2V 7QJ | Director | 04 January 2012 | Active |
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588 | Director | 11 July 2014 | Active |
Steelwedge, Attn: General Counsel, 3875 Hopyard Rd. Suite 300, Pleasanton, Ca, Usa, 94588 | Director | 31 May 2016 | Active |
Jeff Horing | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1114, Avenue Of The Americas, 36th Floor, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-05 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Officers | Appoint person secretary company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Accounts | Change account reference date company current extended. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.