Company NameTKR Software Limited
Company StatusDissolved
Company Number08743484
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameStuart Michael Baker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NameMr Oliver Barber
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NameAdam Stephen Blain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NameBrendan William Grogan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NameMr Nicholas Charles Statman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG

Location

Registered AddressThe Loft Carlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

25 at £1Nicholas Charles Statman
25.00%
Ordinary
25 at £1Oliver Barber
25.00%
Ordinary
2 at £1Mark Bailey
2.00%
Ordinary
16 at £1Adam Stephen Blain
16.00%
Ordinary
16 at £1Brendan William Grogan
16.00%
Ordinary
16 at £1Stuart Michael Baker
16.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
6 March 2014Registered office address changed from Unit G4 Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH United Kingdom on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Nicholas Statman as a director (1 page)
6 March 2014Registered office address changed from Unit G4 Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Unit G4 Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH United Kingdom on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Nicholas Statman as a director (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)