Company NameSoft Trading Limited
Company StatusDissolved
Company Number01996955
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameSoft Chemie Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2010)
RoleAccountant
Correspondence AddressField Cottage
The Laines, Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 October 2010)
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameAdriano Bernasconi
Date of BirthJanuary 1926 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressVia Pioda 12
6901 Lugano
Switzerland
Director NameMr Umit Nacaroglu
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 1995)
RoleAccountant
Correspondence AddressVia Breganzona 11
Lugano
Ch 6900
Secretary NameMargaret Gillian Palmer
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 1992)
RoleCompany Director
Correspondence Address18-22 Disney Place
London
SE1 1HS
Secretary NameMr Umit Nacaroglu
NationalitySwiss
StatusResigned
Appointed23 May 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressVia Breganzona 11
Lugano
Ch 6900
Director NameMiss Sheila Ann Elson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 December 2005)
RoleSecretary
Correspondence Address32 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Secretary NameSmallfield Consultants Limited (Corporation)
StatusResigned
Appointed09 November 1995(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2009)
Correspondence AddressField Cottage The Laines
Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£738
Cash£153
Current Liabilities£1,640

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Secretary appointed welbeck secretaries LIMITED (1 page)
10 September 2009Appointment terminated secretary smallfield consultants LIMITED (1 page)
10 September 2009Secretary appointed welbeck secretaries LIMITED (1 page)
10 September 2009Appointment Terminated Secretary smallfield consultants LIMITED (1 page)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
4 June 2009Return made up to 05/06/08; full list of members (3 pages)
4 June 2009Return made up to 05/06/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 05/06/07; no change of members (6 pages)
29 August 2008Return made up to 05/06/07; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 05/06/06; full list of members (6 pages)
30 August 2006Return made up to 05/06/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
22 December 2005Return made up to 05/06/05; full list of members (7 pages)
22 December 2005Return made up to 05/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page)
24 December 2002Registered office changed on 24/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 March 2001Company name changed soft chemie LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed soft chemie LIMITED\certificate issued on 02/03/01 (2 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (7 pages)
19 May 2000Full accounts made up to 31 March 2000 (7 pages)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 March 1999 (6 pages)
19 April 1999Full accounts made up to 31 March 1999 (6 pages)
12 June 1998Return made up to 12/06/98; no change of members (4 pages)
12 June 1998Return made up to 12/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1997 (6 pages)
2 May 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1996Return made up to 12/06/96; full list of members (6 pages)
18 June 1996Return made up to 12/06/96; full list of members (6 pages)
22 November 1995Secretary resigned;director resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)