Company NameSoftrade Limited
Company StatusDissolved
Company Number03654043
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 7 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKerry-Louise Maskell
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed22 October 1998(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2002)
RoleConsultant
Correspondence Address2 Holm Oak Close
London
SW15 2UN
Secretary NameDarren Sean Maskell
NationalityBritish
StatusClosed
Appointed22 October 1998(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address2 Holm Oak Close
London
SW15 2UN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Holm Oak Close
London
SW15 2UN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£26,057
Net Worth-£4,423
Cash£3
Current Liabilities£4,444

Accounts

Latest Accounts20 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End20 April

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
9 January 2002Director's particulars changed (1 page)
23 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 20 April 2000 (9 pages)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
16 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: 367 fulham palace road london SW6 6TA (1 page)
7 June 2000Director's particulars changed (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Registered office changed on 27/10/98 from: suite 21056 72 new bond street london W1Y 9DD (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
21 October 1998Incorporation (16 pages)