Company NameSoftly Speaking Limited
DirectorDaniel Peter Lennard
Company StatusDissolved
Company Number02926200
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Previous NameGustblow Limited

Business Activity

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

Directors

Director NameDaniel Peter Lennard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Correspondence Address32 Batchelor Street
London
N1 0EG
Secretary NameJanet Lennard
NationalityBritish
StatusCurrent
Appointed01 December 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleAdministrator
Correspondence Address23 Greenwood Close
Romsey
Hampshire
SO51 7QT
Secretary NameJanet Doreen Lennard
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1995)
RoleCompany Director
Correspondence Address101 Inkerman Road
Knaphill
Woking
Surrey
GU21 2BQ
Secretary NameMichelle Rachel Lennard
NationalityBritish
StatusResigned
Appointed04 April 1995(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1998)
RoleSecretary
Correspondence AddressTatty Pines Bush Lane
Send
Woking
Surrey
GU23 7HP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,160
Cash£17,556
Current Liabilities£41,553

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2003Registered office changed on 31/01/03 from: 32 batchelor street london N1 0EG (1 page)
29 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Statement of affairs (6 pages)
29 January 2003Appointment of a voluntary liquidator (1 page)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 23 greenwood close romsey hampshire SO51 7QT (1 page)
4 July 2002Director's particulars changed (1 page)
9 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
24 May 2001Return made up to 05/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
28 July 1999New secretary appointed (1 page)
28 July 1999Return made up to 05/05/99; full list of members (6 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: tatty pines bush lane send woking surrey GU23 7HP (1 page)
11 January 1999Director's particulars changed (1 page)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
28 May 1997Full accounts made up to 31 July 1996 (10 pages)
16 May 1997Return made up to 05/05/97; full list of members (6 pages)
5 June 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Registered office changed on 31/08/95 from: cartref sandy lane woking surrey GU22 8BG (1 page)
10 May 1995Secretary resigned;new secretary appointed (4 pages)