Company NameSoftfast Limited
Company StatusDissolved
Company Number02741255
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouis Maurice Keats
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 June 1998)
RoleTaxation Specialist
Correspondence Address40 Dewhurst Road
London
W14 0ES
Secretary NameMiss Tara King
NationalityBritish
StatusClosed
Appointed04 November 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address56c St Pancras Way
London
NW1 0RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address307 Grays Inn Road
London
WC1X 8QF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1997Registered office changed on 24/11/97 from: euston house 81-103 euston street london NW1 2EZ (1 page)
5 June 1997Accounts for a small company made up to 31 August 1995 (6 pages)
26 February 1997£ nc 100/10000 07/08/96 (1 page)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1996Return made up to 19/08/96; full list of members (6 pages)
20 November 1996Ad 14/08/96--------- £ si 1000@1 (2 pages)
15 May 1996Accounts for a small company made up to 31 August 1993 (6 pages)
15 May 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Return made up to 19/08/93; full list of members (6 pages)
15 May 1996Return made up to 19/08/94; no change of members (6 pages)
15 May 1996Return made up to 19/08/95; no change of members (6 pages)
15 May 1996Director's particulars changed (1 page)
15 May 1996Accounts for a small company made up to 31 August 1994 (5 pages)