This company is commonly known as Warwick Analytical Software Limited. The company was founded 12 years ago and was given the registration number 07724630. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WARWICK ANALYTICAL SOFTWARE LIMITED |
---|---|---|
Company Number | : | 07724630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 August 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gable, 16 Fulmer Way, Gerrards Cross, England, SL9 8AH | Director | 16 March 2018 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 01 September 2019 | Active |
20, St. Thomas Street, Runway East, Floor 2, London, England, SE1 9RS | Director | 07 May 2019 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 09 June 2020 | Active |
35, Kingsland Road, London, England, E2 8AA | Director | 07 May 2019 | Active |
University House, Kirby Corner Road, Coventry, Uk, CV4 8UW | Director | 25 March 2013 | Active |
35, Kingsland Road, London, England, E2 8AA | Director | 07 August 2013 | Active |
The Arches, Dodington, Chipping Sodbury, Bristol, England, BS37 6SE | Director | 03 November 2015 | Active |
Captal Tower, 91, Waterloo Road, London, England, SE1 8RT | Director | 11 December 2013 | Active |
35, Kingsland Road, London, England, E2 8AA | Director | 01 January 2016 | Active |
91, Waterloo Road, London, England, SE1 8RT | Director | 07 August 2013 | Active |
35, Kingsland Road, London, England, E2 8AA | Director | 07 August 2013 | Active |
Flat 2, 129 St. Georges Road, London, England, SE1 6HY | Director | 01 August 2011 | Active |
Blackfinch Ventures Nominees Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1350 - 1360 Montpellier Court, Montpellier Court, Gloucester, England, GL3 4AH |
Nature of control | : |
|
Mr Daniel Peter Somers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Kingsland Road, London, England, E2 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Change of name | Change of name notice. | Download |
2020-11-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-11-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Miscellaneous | Legacy. | Download |
2019-05-29 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.