Company NameSoftcore Technology Limited
Company StatusDissolved
Company Number02710862
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameGerrit Bus
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration6 years, 4 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address2 Hogarth Close
College Town
Camberley
Surrey
GU15 4FG
Director NamePrajesh Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration6 years, 4 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address42 Middle Mead
Hook
Basingstoke
Hampshire
RG27 9NX
Secretary NamePrajesh Patel
NationalityBritish
StatusClosed
Appointed30 April 1992(1 day after company formation)
Appointment Duration6 years, 4 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address42 Middle Mead
Hook
Basingstoke
Hampshire
RG27 9NX
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NamePaul Barrie Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address48 Balfour Road
Brighton
East Sussex
BN1 6NB
Director NameKathleen Maes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Sleedoorn Laan
1780 Wemmel
Foreign
Director NameMassimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleInvestment Advisor
Correspondence Address58 Kensington Park Road
London
W11 3BJ
Director NameSebastien Sisombat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address160 Rue Tahere
92210 Saint Cloud
Foreign

Location

Registered AddressNobel House
The Grand Union Office Park
Packet Boat Lane, Cowley
Uxbridge, Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
26 May 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997Strike-off action suspended (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
17 May 1996Return made up to 29/04/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Return made up to 29/04/95; no change of members (4 pages)