Company NameSoft Systems Limited
Company StatusDissolved
Company Number02736394
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Richard Chitty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 1997)
RolePresident Ceo
Correspondence Address3295 River Exchange Drive
Norcross
Atlanta
Georgia Ga 30092
Foreign
Secretary NameDiane Lesley Green
NationalityBritish
StatusClosed
Appointed29 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address17 Molesworth Road
Gosport
Hampshire
PO12 1QT
Secretary NameUgo F Ippolito
NationalityAmerican
StatusClosed
Appointed29 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address555 Cambridge Way
Atlanta
30328
Georgia
Director NameMr John Peter Edward Sherratt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Narbonne Avenue
London
SW4 9JP
Director NameMr Anthony Charles Shoebridge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52a Denton Road
Twickenham
London
Middlesex
TW1 2HQ
Secretary NameMr John Peter Edward Sherratt
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Narbonne Avenue
London
SW4 9JP
Director NameDavid Alexander Cormack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressDeeside Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LJ
Director NameIan Christopher Hayes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address12 Lightfoot Road
London
N8 7JN
Secretary NameMr Anthony Charles Shoebridge
NationalityBritish
StatusResigned
Appointed08 May 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52a Denton Road
Twickenham
London
Middlesex
TW1 2HQ
Director NameMr Martyn McDonald Adams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address67 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Secretary NameDavid Alexander Cormack
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 12 months after company formation)
Appointment Duration2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressDeeside Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LJ
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSoft Systems House
Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
3 March 1997Application for striking-off (1 page)
2 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
12 September 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director's particulars changed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned;director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
30 January 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Return made up to 31/07/95; full list of members (8 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Secretary resigned;director resigned (2 pages)
18 April 1995New director appointed (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
13 April 1995Ad 05/04/95--------- premium £ si [email protected]=2480 £ ic 300/2780 (2 pages)
13 April 1995S-div 05/04/95 (1 page)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (14 pages)
3 April 1995Ad 29/03/95--------- £ si 114@1=114 £ ic 186/300 (2 pages)