Company NameSoftcare Technology Ltd.
Company StatusDissolved
Company Number02947768
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKarel Ben De Heer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGhanaian
StatusClosed
Appointed19 August 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address76 South Meadow
Crowthorne
Berkshire
RG11 7HP
Director NameAlfred Adjei-Baah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGhanaian
StatusClosed
Appointed16 January 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 23 February 1999)
RoleBusiness Devrlopment Director
Correspondence Address286 Northumberland Avenue
Reading
Berkshire
RG2 8DD
Secretary NameAlfred Adjei-Baah
NationalityGhanaian
StatusClosed
Appointed16 January 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 23 February 1999)
RoleBusiness Development Director
Correspondence Address286 Northumberland Avenue
Reading
Berkshire
RG2 8DD
Secretary NameDavid Sesan Onatunde
NationalityBritish
StatusResigned
Appointed19 August 1994(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address17 Mount Pleasant
Reading
Berkshire
RG1 2TF
Director NameFereidoun Hamisi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 1996)
RoleComputer Consultant
Correspondence Address85 Carlton Mansions
Randolph Avenue
London
W5 1NS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address17 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
3 July 1997Accounts made up to 31 July 1995 (3 pages)
4 November 1996Return made up to 12/07/96; no change of members (6 pages)
26 March 1996Director resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: 76 south meadow crowthorne berkshire RG11 7HP (1 page)
11 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Ad 27/07/95--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Nc inc already adjusted 17/07/95 (1 page)