Company NameSoftpuddle Limited
Company StatusDissolved
Company Number02841708
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(1 day after company formation)
Appointment Duration5 years, 7 months (closed 30 March 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusClosed
Appointed12 September 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameGraham George Kinch
NationalityBritish
StatusClosed
Appointed12 September 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 March 1999)
RoleSecretary
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameMr Stephen William King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed04 August 1993(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 1994)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameDavid Harold Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1993(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57a Lower Street
Chinnor
Oxfordshire
OX39 4TU
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address40 Queen Anne Street
London
W1M 0EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts23 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End24 June

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998Application for striking-off (1 page)
12 August 1997Return made up to 03/08/97; full list of members (14 pages)
22 January 1997Full accounts made up to 23 June 1996 (11 pages)
23 July 1996Return made up to 03/08/96; no change of members (12 pages)
24 January 1996Full accounts made up to 23 June 1995 (11 pages)
18 August 1995Return made up to 03/08/95; no change of members (14 pages)
16 May 1995Director resigned;new director appointed (4 pages)
16 May 1995New director appointed (6 pages)
18 October 1993New director appointed (3 pages)