Company NameNorth Head Software Limited
Company StatusDissolved
Company Number07266404
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edward Andrew Leon Cieslik
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleTraders' Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Severus Avenue
York
Yorkshire
YO24 4LX
Director NameMrs Lucy Anne-Marie Cieslik
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleAuxillary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address41 Severus Avenue
York
Yorkshire
YO24 4LX

Location

Registered Address41 Severus Avenue
York
Yorkshire
YO24 4LX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 October 2012Registered office address changed from Brambledown Pinks Hill Wood Street Village Guildford Surrey GU3 3DE on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Brambledown Pinks Hill Wood Street Village Guildford Surrey GU3 3DE on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Lucy Cieslik as a director (1 page)
25 October 2012Termination of appointment of Lucy Anne-Marie Cieslik as a director on 25 October 2012 (1 page)
28 May 2012Director's details changed for Edward Cieslik on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Edward Cieslik on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Lucy Cieslik on 26 May 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
28 May 2012Director's details changed for Lucy Cieslik on 26 May 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(3 pages)
12 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 January 2012Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)