Company NameSoftclass Limited
Company StatusDissolved
Company Number03024920
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Yogin Gore
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address58 Arundel Drive
Harrow
Middlesex
HA2 8PP
Secretary NameShilpa Gore
NationalityBritish
StatusClosed
Appointed24 February 1995(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address58 Arundel Drive
Harrow
Middlesex
HA2 8PP
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address58 Arundel Drive
South Harrow
Middlesex
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
24 April 2003Return made up to 22/02/03; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
18 April 2001Return made up to 22/02/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 January 2000 (10 pages)
4 May 2000Return made up to 22/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 January 1999 (9 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
24 February 1998Return made up to 22/02/98; no change of members (4 pages)
21 February 1997Return made up to 22/02/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 January 1996 (9 pages)
13 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)