Company NameSoftnet Consulting Services Ltd
Company StatusDissolved
Company Number03752962
CategoryPrivate Limited Company
Incorporation Date13 April 1999(24 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NamePremier Secretaries UK Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
28 April 2003Return made up to 13/04/03; full list of members (6 pages)
27 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
19 November 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
8 May 2000Return made up to 13/04/00; full list of members (7 pages)
17 February 2000Ad 13/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
13 April 1999Incorporation (20 pages)