Company NameSoftware Data Solutions Limited
Company StatusDissolved
Company Number04728605
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Rajesh Kumar Marld
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Secretary NameAlexis Perween Marld
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameMr Richard Charles Johnstone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 21 November 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

500 at £1Rajesh Kumar Marld
50.00%
Ordinary
500 at £1Richard Charles Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£108,818
Cash£36,542
Current Liabilities£21,411

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
21 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
14 March 2014Liquidators' statement of receipts and payments to 7 February 2014 (8 pages)
14 March 2014Liquidators' statement of receipts and payments to 7 February 2014 (8 pages)
14 March 2014Liquidators statement of receipts and payments to 7 February 2014 (8 pages)
14 March 2014Liquidators statement of receipts and payments to 7 February 2014 (8 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Declaration of solvency (3 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Declaration of solvency (3 pages)
21 February 2013Registered office address changed from 32 Grosvenor Road, Southall Middlesex UB24BP on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 32 Grosvenor Road, Southall Middlesex UB24BP on 21 February 2013 (2 pages)
20 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2013Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(5 pages)
6 February 2013Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(5 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 09/04/08; full list of members (4 pages)
2 May 2008Return made up to 09/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
22 May 2007Return made up to 09/04/07; no change of members (7 pages)
22 May 2007Return made up to 09/04/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
10 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
12 May 2005Return made up to 09/04/05; full list of members (8 pages)
12 May 2005Return made up to 09/04/05; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
19 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Ad 09/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 2003Ad 09/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)