Company NameSoftware Folks Limited
Company StatusDissolved
Company Number06604893
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)
Previous NameBrightways Direct Limited

Business Activity

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

Directors

Director NameMr Rohit Mahajan
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Mukta Sareen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Bank
Beechfield
Alderley Edge
Cheshire
SK9 7AX
Secretary NameMr Kaushal Kumar Sareen
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Bank
Beechfield
Alderley Edge
Cheshire
SK9 7AX
Secretary NameMukta Sareen
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2011)
RoleCompany Director
Correspondence Address7 West Bank
Alderley Edge
Cheshire
SK9 7AX
Director NameMr Rohit Mahajan
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7013 Gerrards Cross
Plano
Texas
75025
Director NameRohit Mahajan Mahajan
Date of BirthMay 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed04 August 2011(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPark Centra Unit 106 Sector 30 Nh8
Gurgaon
India 122001
India

Contact

Websitewww.softwarefolks.com
Email address[email protected]

Location

Registered Address4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£113,427
Cash£4,837
Current Liabilities£136,280

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from C/O Atkins & Partners 34 Brenthouse 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Atkins & Partners 34 Brenthouse 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Appointment of Mr. Rohit Mahajan as a director (2 pages)
29 August 2012Appointment of Mr. Rohit Mahajan as a director (2 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Rohit Mahajan as a director (1 page)
13 June 2012Termination of appointment of Rohit Mahajan as a director (1 page)
13 June 2012Termination of appointment of Rohit Mahajan as a director (1 page)
13 June 2012Termination of appointment of Rohit Mahajan as a director (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 August 2011 (2 pages)
8 August 2011Termination of appointment of Mukta Sareen as a secretary (1 page)
8 August 2011Termination of appointment of Mukta Sareen as a director (1 page)
8 August 2011Termination of appointment of Mukta Sareen as a director (1 page)
8 August 2011Termination of appointment of Mukta Sareen as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
9 February 2010Appointment of Mr Rohit Mahajan as a director (2 pages)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
9 February 2010Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page)
9 February 2010Appointment of Mr Rohit Mahajan as a director (2 pages)
9 February 2010Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed brightways direct LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
24 December 2009Company name changed brightways direct LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
24 December 2009Change of name notice (2 pages)
23 December 2009Appointment of Mukta Sareen as a secretary (2 pages)
23 December 2009Appointment of Mukta Sareen as a secretary (2 pages)
21 December 2009Termination of appointment of Kaushal Sareen as a secretary (1 page)
21 December 2009Termination of appointment of Kaushal Sareen as a secretary (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2008Incorporation (17 pages)
28 May 2008Incorporation (17 pages)