DEMANDTEC SOFTWARE SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 05059454
Status Liquidation
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 28 October 2016; Court order INSOLVENCY:re block transfer replacement of liq. The most likely internet sites of DEMANDTEC SOFTWARE SOLUTIONS LIMITED are www.demandtecsoftwaresolutions.co.uk, and www.demandtec-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Demandtec Software Solutions Limited is a Private Limited Company. The company registration number is 05059454. Demandtec Software Solutions Limited has been working since 01 March 2004. The present status of the company is Liquidation. The registered address of Demandtec Software Solutions Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. GINGELL, Timothy is a Director of the company. Secretary CULHANE, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CULHANE, Mark has been resigned. Director DARRINGTON, Eva Margaret has been resigned. Director FISHBACK, Dan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 15 May 2012

Director
GINGELL, Timothy
Appointed Date: 06 December 2013
58 years old

Resigned Directors

Secretary
CULHANE, Mark
Resigned: 15 May 2012
Appointed Date: 01 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Director
CULHANE, Mark
Resigned: 15 May 2012
Appointed Date: 01 March 2004
66 years old

Director
DARRINGTON, Eva Margaret
Resigned: 06 December 2013
Appointed Date: 15 May 2012
64 years old

Director
FISHBACK, Dan
Resigned: 01 February 2013
Appointed Date: 01 March 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

DEMANDTEC SOFTWARE SOLUTIONS LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
06 Jan 2017
Liquidators statement of receipts and payments to 28 October 2016
27 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 53 more events
27 Apr 2004
Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000
27 Apr 2004
Accounting reference date shortened from 31/03/05 to 28/02/05
27 Apr 2004
New director appointed
27 Apr 2004
New secretary appointed;new director appointed
01 Mar 2004
Incorporation