Company NameSoft Systems 2000 Limited
DirectorsRichard Kenneth Jag Nathan and Roger Vincent Hendrie
Company StatusDissolved
Company Number03627150
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Previous NameRenafleet Limited

Directors

Director NameRichard Kenneth Jag Nathan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleComputer Salesperson
Correspondence Address16 Downs Way
Tadworth
Surrey
KT20 5DJ
Director NameMr Roger Vincent Hendrie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(9 months after company formation)
Appointment Duration24 years, 11 months
RoleComputer Personnel Consultant
Country of ResidenceEngland
Correspondence Address43 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameDouglas Victor Farmer Wimpress
NationalityBritish
StatusCurrent
Appointed04 June 1999(9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address6 Forest Court
Snaresbrook
London
E11 1PL
Director NameRebica Jag Nathan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressThe Garth
Sheringham Road
West Beckham
Norfolk
NR25 6PE
Secretary NameRichard Kenneth Jag Nathan
NationalityBritish
StatusResigned
Appointed08 October 1998(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 June 1999)
RoleComputer Salesperson
Correspondence Address16 Downs Way
Tadworth
Surrey
KT20 5DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2003Dissolved (1 page)
6 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Appointment of a voluntary liquidator (2 pages)
2 December 1999Statement of affairs (8 pages)
2 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 1999Registered office changed on 12/11/99 from: 135/137 station road london E4 6AG (1 page)
15 September 1999Registered office changed on 15/09/99 from: c/0 gary malcolm & co 20A middleton street wymondham norfolk NR18 0AD (1 page)
25 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
26 October 1998Memorandum and Articles of Association (15 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
15 October 1998Company name changed renafleet LIMITED\certificate issued on 16/10/98 (2 pages)
7 September 1998Incorporation (20 pages)