Company NameRJS Software Design Ltd
Company StatusDissolved
Company Number11235324
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ryan James Sands
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saw Mill Kirkleatham
Redcar
TS10 5NW

Location

Registered AddressThe Old Saw Mill
Kirkleatham
Redcar
TS10 5NW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2022Voluntary strike-off action has been suspended (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to The Old Saw Mill Kirkleatham Redcar TS10 5NW on 14 February 2022 (1 page)
11 February 2022Application to strike the company off the register (1 page)
22 July 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
22 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
9 April 2021Director's details changed for Mr Ryan James Sands on 9 April 2021 (2 pages)
9 April 2021Change of details for Mr Ryan James Sands as a person with significant control on 9 April 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
14 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 (1 page)
24 September 2020Change of details for Mr Ryan James Sands as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Ryan James Sands on 24 September 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Director's details changed for Mr Ryan James Sands on 2 July 2019 (2 pages)
2 July 2019Change of details for Mr Ryan James Sands as a person with significant control on 2 July 2019 (2 pages)
28 June 2019Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 June 2019 (1 page)
28 June 2019Change of details for Mr Ryan James Sands as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Ryan James Sands on 28 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Ryan James Sands on 26 June 2019 (2 pages)
26 June 2019Change of details for Mr Ryan James Sands as a person with significant control on 26 June 2019 (2 pages)
20 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)