Company NameSoftnet I.T. Limited
Company StatusDissolved
Company Number03644236
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date27 May 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameSean Stares
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2003)
RoleComputer Consultant
Correspondence Address75 Avignon Road
London
SE4 2JU
Secretary NameMary Stares
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressCoombe Farm Bungalow
Holbrook Road
Fareham
Hampshire
PO16 0TL
Secretary NameSean Stares
NationalityBritish
StatusResigned
Appointed06 October 1998(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address75 Avignon Road
London
SE4 2JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£479
Cash£11
Current Liabilities£1,474

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 December 2001Return made up to 05/10/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 December 2000Return made up to 05/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
23 December 1999Return made up to 05/10/99; full list of members (7 pages)
15 February 1999Registered office changed on 15/02/99 from: 75 avignon road brockley london SE4 2JU (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: macmillan house 96 kensington high street, london W8 4SG (1 page)
5 October 1998Incorporation (17 pages)