Company NameLambent Softsystems Limited
Company StatusDissolved
Company Number04478468
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMurali Pakshirajan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 October 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 August 2008)
RoleBusiness Development
Correspondence AddressFlat B
5 St James Park
Croydon
Surrey
CR0 2UT
Secretary NameMurali Pakshirajan
NationalityIndian
StatusClosed
Appointed16 August 2004(2 years, 1 month after company formation)
Appointment Duration4 years (closed 27 August 2008)
RoleBusiness Development
Correspondence Address189 North Wood Road
Thornton Heath
Surrey
CR7 8HX
Director NameRupert Layard Hamilton Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressJesmond View Bere Court Road
Pangbourne
Reading
Berkshire
RG8 8JU
Secretary NameRaoul William Austin
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address129 Kew Road
Richmond
Surrey
TW9 2PN
Director NameSundareasan Giridharan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed24 October 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 November 2006)
RoleCompany Director
Correspondence Address1 Viswanathapuram Main Road
Kodambakkam 600024
Tamil Nadu
India
Secretary NameRupert Layard Hamilton Wright
NationalityBritish
StatusResigned
Appointed24 October 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressJesmond View Bere Court Road
Pangbourne
Reading
Berkshire
RG8 8JU
Director NameSethu Dharmalingam
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2006)
RoleMarketing Director
Correspondence Address44 Venkatraman Street
T Nagar
Chennai
India
Director NameMallika Murali
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2008)
RoleConsultant
Correspondence Address189 Northwood Road
Thornton Heath
Surrey
CR7 8HX
Director NameSundaraparipooranan Pakshirajan
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2007(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleCompany Director
Correspondence Address9 Eurocrown House
23 Grafton Road
Croydon
Surrey
CR0 3RP

Location

Registered AddressNo 9 Euro Crown House
23 Grafton Road
Croydon
Surrey
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Turnover£38,709
Gross Profit£38,709
Net Worth-£29,776
Cash£264
Current Liabilities£9,185

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
9 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
18 July 2007Return made up to 05/07/07; full list of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 January 2007New director appointed (1 page)
11 November 2006New director appointed (1 page)
14 July 2006Return made up to 05/07/06; full list of members (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 324 stafford road croydon surrey CR0 4NH (1 page)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 September 2005Return made up to 05/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New director appointed (2 pages)
25 August 2004Return made up to 05/07/04; change of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 March 2004Registered office changed on 06/03/04 from: c/o the law offices of marcus o'leary anvil court denmark street wokingham berkshire RG40 2BB (1 page)
1 September 2003Return made up to 05/07/03; full list of members (7 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
5 July 2002Incorporation (20 pages)