Company NameSoftware Resolution Limited
Company StatusDissolved
Company Number03025616
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameSayed Jamil Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address156 The Broadway
West Hendon
London
NW9 7AA
Secretary NameSayed Jamil Ahmed
NationalityBritish
StatusClosed
Appointed21 March 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address156 The Broadway
West Hendon
London
NW9 7AA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address156 The Broadway
West Hendon
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
11 June 1999Return made up to 23/02/99; full list of members (6 pages)
13 May 1999Application for striking-off (1 page)
28 July 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
25 March 1998Return made up to 23/02/98; no change of members (4 pages)
17 March 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
14 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounting reference date notified as 28/02 (1 page)