Company NameSoftbrook Properties Ltd.
Company StatusDissolved
Company Number03050789
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Richard Haskins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleSurveyor
Correspondence Address35 Bancroft Avenue
London
N2 0AR
Secretary NameMrs Brigitte Haskins
NationalityGerman
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Bancroft Avenue
London
N2 0AR
Director NameTrevor John Stevens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSurveyor
Correspondence Address20 Cleave Avenue
Farnborough
Bromley
Kent
BR6 7HB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Bancroft Avenue
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
29 March 1999Director resigned (1 page)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Full accounts made up to 31 March 1997 (9 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 March 1996 (9 pages)
9 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1995Particulars of mortgage/charge (8 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
4 May 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 May 1995Secretary resigned (2 pages)
27 April 1995Incorporation (38 pages)