Company NameSoft Light Limited
DirectorSimon Patrick Sarsfield
Company StatusDissolved
Company Number02424791
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Previous NameCity Space (UK) Limited

Business Activity

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

Directors

Director NameSimon Patrick Sarsfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Correspondence Address58 Spenser Road
London
SE24 0NR
Secretary NamePs Law Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 5 months
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
Director NameFrancois Jean Louis Brounais
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address22 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Director NameSimon Knight
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1993)
RoleSalesman
Correspondence Address73 Chestnut Grove
Balham
London
SW12 8JF
Secretary NameFrancois Louis Brounais
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address22 Egams Wood Road
Beaconsfield
Bucks
Secretary NameJulie Ann Sibley
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address25 Kirkdale
Sydenham
London
SE26 4BT
Secretary NameColin Babb
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1996)
RoleSecretary
Correspondence AddressThe School House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 1998Dissolved (1 page)
26 August 1998Completion of winding up (1 page)
5 August 1997Order of court to wind up (1 page)
19 February 1997Company name changed city space (uk) LIMITED\certificate issued on 20/02/97 (2 pages)
10 February 1997Return made up to 20/09/96; full list of members (7 pages)
4 February 1997Full accounts made up to 31 December 1995 (13 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: douglas house east street tonbridge kent TN9 1HP (1 page)
13 April 1996Full accounts made up to 31 December 1994 (14 pages)
15 January 1996Return made up to 20/09/95; no change of members (6 pages)
7 August 1995Director resigned (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Particulars of mortgage/charge (8 pages)