Company NameSoftvalley Limited
Company StatusDissolved
Company Number05496111
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 92 Mount Street
London
W1K 2SX
Secretary NameJohn Crispin Daniel Kirwan-Taylor
NationalityAmerican
StatusClosed
Appointed28 May 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 24 October 2015)
RoleLawyer
Correspondence Address13 Airedale Road
London
SW12 8SQ
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Ciano Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
24 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 February 2015Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages)
5 February 2015Appointment of a voluntary liquidator (1 page)
5 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-15
(1 page)
5 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Declaration of solvency (3 pages)
2 February 2015Declaration of solvency (3 pages)
25 November 2014Full accounts made up to 31 May 2014 (11 pages)
25 November 2014Full accounts made up to 31 May 2014 (11 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
16 December 2013Full accounts made up to 31 May 2013 (11 pages)
16 December 2013Full accounts made up to 31 May 2013 (11 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 May 2012 (11 pages)
1 October 2012Full accounts made up to 31 May 2012 (11 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 February 2012Full accounts made up to 31 May 2011 (12 pages)
14 February 2012Full accounts made up to 31 May 2011 (12 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Statement of company's objects (2 pages)
9 November 2010Full accounts made up to 31 May 2010 (11 pages)
9 November 2010Full accounts made up to 31 May 2010 (11 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 31 May 2009 (11 pages)
17 February 2010Full accounts made up to 31 May 2009 (11 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2009Return made up to 30/06/09; full list of members (4 pages)
6 August 2009Return made up to 30/06/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 May 2008 (11 pages)
19 February 2009Full accounts made up to 31 May 2008 (11 pages)
12 February 2009Director appointed michael david watson (4 pages)
12 February 2009Director appointed michael david watson (4 pages)
15 July 2008Return made up to 30/06/08; no change of members (7 pages)
15 July 2008Return made up to 30/06/08; no change of members (7 pages)
3 June 2008Secretary appointed john crispin daniel kirwan-taylor (2 pages)
3 June 2008Secretary appointed john crispin daniel kirwan-taylor (2 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 February 2008Full accounts made up to 31 May 2006 (11 pages)
25 February 2008Full accounts made up to 31 May 2006 (11 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
14 July 2005Registered office changed on 14/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 July 2005Registered office changed on 14/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 July 2005New director appointed (10 pages)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (10 pages)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (15 pages)
30 June 2005Incorporation (15 pages)