SOFTWARE/400 LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 8HH
Company number 02616691
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address 196 HIGH ROAD, WOOD GREEN, LONDON, N22 8HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Richard White on 10 October 2016; Secretary's details changed for Miss Astrid Hoogeveen on 10 October 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 . The most likely internet sites of SOFTWARE/400 LIMITED are www.software400.co.uk, and www.software-400.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Software 400 Limited is a Private Limited Company. The company registration number is 02616691. Software 400 Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Software 400 Limited is 196 High Road Wood Green London N22 8hh. The company`s financial liabilities are £7.8k. It is £-10.66k against last year. And the total assets are £44.12k, which is £-7.53k against last year. HOOGEVEEN, Astrid is a Secretary of the company. WHITE, Richard is a Director of the company. Secretary COLLING, Stephanie has been resigned. Secretary HUGHES, Peter has been resigned. Secretary LEVETT, Christopher has been resigned. Nominee Secretary SPENCER, Barry Michael has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


software/400 Key Finiance

LIABILITIES £7.8k
-58%
CASH n/a
TOTAL ASSETS £44.12k
-15%
All Financial Figures

Current Directors

Secretary
HOOGEVEEN, Astrid
Appointed Date: 01 June 2014

Director
WHITE, Richard
Appointed Date: 01 July 1991
67 years old

Resigned Directors

Secretary
COLLING, Stephanie
Resigned: 29 June 1992
Appointed Date: 09 July 1991

Secretary
HUGHES, Peter
Resigned: 19 November 1992
Appointed Date: 29 June 1992

Secretary
LEVETT, Christopher
Resigned: 31 May 2014
Appointed Date: 19 November 1992

Nominee Secretary
SPENCER, Barry Michael
Resigned: 01 July 1991
Appointed Date: 03 June 1991

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 July 1991
Appointed Date: 03 June 1991

SOFTWARE/400 LIMITED Events

20 Oct 2016
Director's details changed for Mr Richard White on 10 October 2016
19 Oct 2016
Secretary's details changed for Miss Astrid Hoogeveen on 10 October 2016
22 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

19 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000

...
... and 65 more events
08 Sep 1991
Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000

08 Sep 1991
Accounting reference date notified as 30/09

15 Jul 1991
Director resigned;new director appointed

15 Jul 1991
Secretary resigned;new secretary appointed

03 Jun 1991
Incorporation

SOFTWARE/400 LIMITED Charges

4 December 1992
Mortgage
Delivered: 8 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/as ground floor shop unit k/as 16…