Company NameSoftcomp Limited
Company StatusDissolved
Company Number02610705
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 12 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Stephen Sullivan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(1 day after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2004)
RoleComputer Consultant
Correspondence AddressFlat 12
20 Linden Gardens
London
W2 4ES
Secretary NameMrs Anne-Marie Marsden Sullivan
NationalityBritish
StatusClosed
Appointed15 May 1991(1 day after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2004)
RoleComputer Consultant
Correspondence AddressFlat 12
20 Linden Gardens
London
W2 4ES
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered AddressGround Floor, Bank House
Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,875
Cash£184
Current Liabilities£5,303

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
2 June 2002Return made up to 14/05/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
15 March 2000Full accounts made up to 30 September 1999 (10 pages)
27 May 1999Return made up to 14/05/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 September 1996 (11 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 September 1995 (10 pages)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)