Company NameSoftware Technique International (PVT) Ltd.
Company StatusDissolved
Company Number02981920
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date2 March 1999 (25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNoreen Tahir
NationalityBritish
StatusClosed
Appointed21 October 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Wisteria Close
Ilford
Essex
IG1 2BH
Director NameSajjad Malik
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(2 years after company formation)
Appointment Duration2 years, 3 months (closed 02 March 1999)
RoleManager
Correspondence Address81 Orford Road
Walthamstow
London
E17 9QR
Director NameShaikh Tahir Iqbal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address5 Wisteria Close
Ilford
Essex
IG1 2BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address228a Edgware Road
Marble Arch
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1998Application for striking-off (1 page)
21 October 1997Return made up to 21/10/97; full list of members (6 pages)
15 September 1997Full accounts made up to 31 October 1996 (11 pages)
28 November 1996Director resigned (2 pages)
22 November 1996New director appointed (2 pages)
25 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1996Registered office changed on 25/09/96 from: 148 windsor road ilford essexn IG1 1HE (1 page)
27 August 1996Full accounts made up to 31 October 1995 (9 pages)
10 November 1995Return made up to 21/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)