Company NameSofterlogic Limited
Company StatusDissolved
Company Number05163779
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shadi Almosri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 New Road, Chingford
London
E4 9EZ
Secretary NameShadi Almosri
NationalityBritish
StatusClosed
Appointed21 December 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2009)
RoleSecretary
Correspondence Address135 New Road, Chingford, London
London
E4 9EZ
Director NameMr Shadi Almosri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 New Road, Chingford
London
E4 9EZ
Director NameMr Vincent Francis Murphy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadland, Saint Dominick
Saltash
PL12 6TR
Secretary NameMr Vincent Francis Murphy
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadland, Saint Dominick
Saltash
PL12 6TR
Director NameVesta Kausaite
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed01 January 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address135, New Road, Chingford
London
E4 9EZ
Director NameBelinda Murphy
Date of BirthApril 1977 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed04 June 2005(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 July 2005)
RoleCompany Director
Correspondence AddressRadland
St Dominick
Saltash
Cornwall
PL12 6TR
Director NameMr Nathan John Murphy
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(1 year after company formation)
Appointment Duration3 years (resigned 21 July 2008)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressRadland
St Dominick
Saltash
Cornwall
PL12 6TR
Director NameNathan Murphy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressRadland, St. Dominick
Saltash
PL12 6TR
Director NameKausaite Vesta
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed01 December 2005(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 April 2006)
RoleCompany Director
Correspondence Address135 New Road, Chingford
London
E4 9EZ

Location

Registered Address135 New Road Chingford
London
E4 9EZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Appointment terminated director nathan murphy (1 page)
24 July 2008Application for striking-off (1 page)
28 May 2008Appointment terminated director vesta kausaite (1 page)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2005 (2 pages)
17 April 2007Registered office changed on 17/04/07 from: suite b, 29 harley street london W1G 9QR (1 page)
17 April 2007Registered office changed on 17/04/07 from: 135 new road chingford london E4 9EZ (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
22 December 2005New secretary appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
23 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)