Company NameSoft Sol (UK) Ltd
Company StatusDissolved
Company Number04347693
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameArun Muttucumaraswamy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56a Lavender Hill
London
SW11 5RQ
Secretary NameSujit Muttucumaraswamy
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address56a Lavender Hill
London
SW11 5RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address56a Lavender Hill
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages)
29 June 2010Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages)
29 June 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages)
29 June 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Return made up to 04/01/09; full list of members (3 pages)
9 June 2009Return made up to 04/01/09; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
7 June 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
7 June 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
18 April 2009Compulsory strike-off action has been suspended (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Return made up to 04/01/08; full list of members (6 pages)
5 March 2008Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2008Return made up to 04/01/08; full list of members (6 pages)
5 March 2008Return made up to 04/01/07; full list of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
15 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
8 November 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2006Return made up to 04/01/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
14 November 2005Return made up to 04/01/05; full list of members (6 pages)
14 November 2005Return made up to 04/01/05; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 April 2004Return made up to 04/01/04; full list of members (6 pages)
2 April 2004Return made up to 04/01/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
2 September 2003Return made up to 04/01/03; full list of members (6 pages)
2 September 2003Return made up to 04/01/03; full list of members (6 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 3 forsythe shades court 29 the avenue beckenham kent BR3 5EE (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 3 forsythe shades court 29 the avenue beckenham kent BR3 5EE (1 page)
5 February 2002Registered office changed on 05/02/02 from: 30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
5 February 2002Registered office changed on 05/02/02 from: 30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 January 2002Ad 24/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 2002Ad 24/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
4 January 2002Incorporation (11 pages)