Company NameUK Software Development Limited
Company StatusDissolved
Company Number06774120
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hugh Walker Johnson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Park Square
Leeds
LS1 2ND
Director NameWendy Elizabeth Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Teal Close
Banbury
Oxfordshire
OX16 9UU
Secretary NameMrs Wendy Johnson
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Teal Close
Banbury
Oxfordshire
OX16 9UU

Contact

Websitewww.securecardpayment.net
Email address[email protected]
Telephone0845 3011600
Telephone regionUnknown

Location

Registered AddressGround Floor
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Hugh Walker Johnson
50.00%
Ordinary
50 at £1Wendy Elizabeth Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£3,810
Gross Profit£2,396
Net Worth-£42,020
Current Liabilities£42,120

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 July 2018Delivered on: 14 August 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
13 March 2019Registered office address changed from 7 - 8 Henrietta Street Henrietta Street Covent Garden London WC2E 8PS England to Ground Floor 23 Park Square Leeds LS1 2nd on 13 March 2019 (1 page)
13 March 2019Director's details changed for Mr Hugh Walker Johnson on 13 February 2019 (2 pages)
26 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU to 7 - 8 Henrietta Street Henrietta Street Covent Garden London WC2E 8PS on 14 August 2018 (1 page)
14 August 2018Registration of charge 067741200001, created on 26 July 2018 (17 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
23 March 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
26 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 August 2012Termination of appointment of Wendy Johnson as a secretary (1 page)
14 August 2012Termination of appointment of Wendy Johnson as a secretary (1 page)
14 August 2012Termination of appointment of Wendy Johnson as a director (1 page)
14 August 2012Termination of appointment of Wendy Johnson as a director (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from 122 Churchill Road Bicester Oxfordshire OX26 4XD England on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 122 Churchill Road Bicester Oxfordshire OX26 4XD England on 10 January 2012 (1 page)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Hugh Walker Johnson on 13 January 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Secretary's details changed for Wendy Johnson on 13 January 2010 (1 page)
1 March 2010Director's details changed for Wendy Elizabeth Johnson on 13 January 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Hugh Walker Johnson on 13 January 2010 (2 pages)
1 March 2010Secretary's details changed for Wendy Johnson on 13 January 2010 (1 page)
1 March 2010Director's details changed for Wendy Elizabeth Johnson on 13 January 2010 (2 pages)
16 December 2008Incorporation (13 pages)
16 December 2008Incorporation (13 pages)