Company NameSoftcard Solutions (UK) Limited
Company StatusDissolved
Company Number03417703
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameSoftcard Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steve McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleNetwork Consultant
Country of ResidenceEngland
Correspondence Address233a Balham High Road
London
SW17 7BG
Director NameMr Stephen Mark Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPark Farm Thorpe Langton Road
East Langton
Market Harborough
Leicestershire
LE16 7TT
Director NameJames Richard Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrew's Square
London
W11 1RH
Secretary NameJames Richard Hirst
NationalityBritish
StatusClosed
Appointed02 August 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrew's Square
London
W11 1RH
Director NameNoel Allan George Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 27 June 2000)
RoleExecutive Management
Correspondence Address33 Dorville Crescent
London
W6 0HH
Secretary NameElisabeth Maria Vaes
NationalityDutch
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleRecruitment Consultant
Correspondence Address33 Dorville Crescent
London
W6 0HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (2 pages)
17 January 2000Full accounts made up to 30 April 1999 (11 pages)
17 January 2000Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
7 December 1999Registered office changed on 07/12/99 from: 8 st andrews square london W11 1RH (1 page)
10 November 1999Return made up to 11/08/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
4 December 1998Company name changed softcard solutions LIMITED\certificate issued on 04/12/98 (2 pages)
9 October 1998Return made up to 11/08/98; full list of members (6 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 233A balham high road london SW17 7BG (1 page)
16 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
13 November 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Incorporation (17 pages)