Company NameMajorsoft Computers Limited
DirectorMohammad Reza Amirinia
Company StatusActive
Company Number02418116
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMohammad Reza Amirinia
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIranian
StatusCurrent
Appointed31 March 2000(10 years, 7 months after company formation)
Appointment Duration24 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Plymouth Wharf
London
E14 3EL
Secretary NameFarideh Bader
NationalityIranian
StatusCurrent
Appointed31 March 2000(10 years, 7 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence Address44 Plymouth Wharf
London
E14 3EL
Director NameFarideh Bader
Date of BirthApril 1964 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Hammond House
Tiller Road
London
E14 8PW
Secretary NameMohammad Reza Amirinia
NationalityIranian
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 17 Hammond House
Tiller Road
London
E14 8PW

Contact

Telephone020 75370827
Telephone regionLondon

Location

Registered Address44 Plymouth Wharf
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

2 at £1Faredeh Bader
100.00%
Ordinary

Financials

Year2014
Net Worth-£214,834
Cash£6,496
Current Liabilities£301,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
4 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Registered office address changed from No.44 Plymouth Wharf London E14 3EL England to 44 Plymouth Wharf London E14 3EL on 19 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
26 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
21 November 2010Director's details changed for Mohammad Reza Amirinia on 30 August 2010 (2 pages)
21 November 2010Secretary's details changed for Farideh Bader on 30 August 2010 (1 page)
21 November 2010Registered office address changed from 17 Hammond House Tiller Road London E14 8PW on 21 November 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Return made up to 30/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2008Return made up to 30/08/07; full list of members (3 pages)
11 April 2008Secretary's change of particulars / faredeh bader / 11/04/2008 (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Return made up to 30/08/06; full list of members (2 pages)
24 January 2007Return made up to 30/08/04; full list of members (2 pages)
24 January 2007Return made up to 30/08/05; full list of members (2 pages)
22 January 2007Return made up to 30/08/03; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
19 December 2002Return made up to 30/08/02; full list of members (6 pages)
3 July 2002Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 June 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 November 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
18 May 2000Return made up to 30/08/99; no change of members (6 pages)
18 May 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
11 August 1999Return made up to 30/08/98; full list of members (6 pages)
7 May 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
6 November 1997Return made up to 30/08/97; change of members (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
22 January 1997Return made up to 30/08/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Registered office changed on 15/01/96 from: 109A bell street london NW1 6TL (1 page)
17 May 1995Full accounts made up to 31 March 1994 (8 pages)