This company is commonly known as Validsoft Uk Limited. The company was founded 23 years ago and was given the registration number 04023940. The firm's registered office is in LEEDS. You can find them at C/o Mazars Llp, 5th Floor, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | VALIDSOFT UK LIMITED |
---|---|---|
Company Number | : | 04023940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 5th Floor, Leeds, LS1 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Engadine Street, London, England, SW18 5DU | Director | 09 January 2017 | Active |
100 Upper Kilmacud Road, Stillorgan, Ireland, IRISH | Secretary | 01 August 2006 | Active |
Ashwood House, Lawson Way, Ascot, SL5 0LN | Secretary | 29 June 2000 | Active |
114 Bertram Court, Lamb Alley, Dublin 8, Ireland, IRISH | Secretary | 15 February 2002 | Active |
Judges Court, 31 Main Road, Sundridge, Sevenoaks, TN14 6EF | Secretary | 26 July 2008 | Active |
100 Upper Kilmacod Road, Stillargan, Ireland, IRISH | Secretary | 26 April 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 29 June 2000 | Active |
202 Salmon Street, London, NW9 8NY | Director | 29 June 2000 | Active |
Ashwood House, Lawson Way, Ascot, SL5 0LN | Director | 29 June 2000 | Active |
19 Newlands Drive, Clondalkin, Republic Of Ireland, IRISH | Director | 29 June 2000 | Active |
35, New Broad Street, London, EC2M 1NH | Director | 29 June 2016 | Active |
35, New Broad Street, London, United Kingdom, EC2M 1NH | Director | 15 February 2011 | Active |
64 Adam & Eve Mews, London, W8 6UJ | Director | 29 June 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 29 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-11-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-08 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-02 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-04-16 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2017-12-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-12-07 | Insolvency | Liquidation in administration proposals. | Download |
2017-11-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.