Company NameSoftlogic Holdings Limited
DirectorRussell Wilkins
Company StatusDissolved
Company Number03221101
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous NameSoftlogic Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRussell Wilkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(same day as company formation)
RoleProposed Director
Correspondence Address1 Roman Street
Hoddesdon
Hertfordshire
EN11 8JH
Secretary NameMafalda Gibbons
NationalityBritish
StatusCurrent
Appointed31 July 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressWhite Cottage Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2RS
Secretary NameMafalda Gibbons
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2RS
Director NameDavid McKay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1997)
RoleComputer Consultant
Correspondence Address10 Barrons Row
Harpenden
Hertfordshire
AL5 1SD
Secretary NameRussell Wilkins
NationalityBritish
StatusResigned
Appointed24 March 1997(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1997)
RoleComputer Consultant
Correspondence Address1 Roman Street
Hoddesdon
Hertfordshire
EN11 8JH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Appointment of a voluntary liquidator (2 pages)
6 September 2000Statement of affairs (10 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 2000Registered office changed on 23/08/00 from: 25A york road ilford essex IG1 3AD (1 page)
11 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 February 2000Company name changed softlogic computer services limi ted\certificate issued on 10/02/00 (2 pages)
16 August 1999Return made up to 05/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 September 1998Return made up to 05/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
26 August 1997Return made up to 05/07/97; full list of members (6 pages)
13 August 1997Amending 882R orig rec'd 11/6/97 (2 pages)
13 August 1997Amending 883 orig rec'd 11/06/97 (4 pages)
13 August 1997Amending 882R orig rec'd 11/6/97 (2 pages)
13 August 1997Amending 882R orig rec'd 11/6/97 (2 pages)
13 June 1997Ad 24/03/97--------- £ si 9000@1=9000 £ ic 6100/15100 (2 pages)
13 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1997Particulars of contract relating to shares (4 pages)
13 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
13 June 1997Ad 24/03/97--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
13 June 1997£ nc 1000/20000 24/03/97 (1 page)
13 June 1997Ad 24/03/97--------- £ si 3000@1=3000 £ ic 15100/18100 (2 pages)
14 May 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
5 July 1996Incorporation (16 pages)