Company NameSoftengi Holding Limited
Company StatusDissolved
Company Number06657894
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameSoftware Intecracy Limited

Business Activity

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

Directors

Director NameVolodymyr Stokoz
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityUkrainian
StatusClosed
Appointed11 September 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 05 November 2019)
RoleDirector Of Llc  S.L. Global Service
Country of ResidenceUkraine
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed11 July 2012(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 05 November 2019)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Ioannis Papas
Date of BirthMay 1937 (Born 87 years ago)
NationalityCypriot
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleManager
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameLev Bleyzer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address123 North Post Oak Ln.
Suite 410
Houston
Texas
77024
Director NameYuriy Davydov
Date of BirthOctober 1962 (Born 61 years ago)
NationalityUkrainian
StatusResigned
Appointed14 April 2014(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address4-A Baseyna St
Kyiv
Ukraine
Director NameMr Oleg Tarasiuk
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityUkrainian
StatusResigned
Appointed27 November 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2018)
RoleLawyer
Country of ResidenceUkraine
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Secretary NameTREX Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence AddressOliaji Trade Centre,Suite 13, Francis Rachel Stree
First Floor
Victoria
Mahe
Seychelles

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Turnover£2,448,032
Gross Profit£120,385
Net Worth£29,661
Cash£1,209
Current Liabilities£206,169

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
14 December 2018Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 14 December 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 September 2018Appointment of Volodymyr Stokoz as a director on 11 September 2018 (2 pages)
13 September 2018Termination of appointment of Oleg Tarasiuk as a director on 10 September 2018 (1 page)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
11 January 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 120
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 120
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Company name changed software intecracy LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
2 September 2015Company name changed software intecracy LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 120
(4 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 120
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 December 2014Appointment of Mr Oleg Tarasiuk as a director on 27 November 2014 (2 pages)
15 December 2014Appointment of Mr Oleg Tarasiuk as a director on 27 November 2014 (2 pages)
4 December 2014Termination of appointment of Yuriy Davydov as a director on 27 November 2014 (1 page)
4 December 2014Termination of appointment of Yuriy Davydov as a director on 27 November 2014 (1 page)
17 April 2014Appointment of Yuriy Davydov as a director (2 pages)
17 April 2014Termination of appointment of Lev Bleyzer as a director (1 page)
17 April 2014Appointment of Yuriy Davydov as a director (2 pages)
17 April 2014Termination of appointment of Lev Bleyzer as a director (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 120
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 120
(4 pages)
6 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
19 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
29 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 August 2012Appointment of Lev Bleyzer as a director (2 pages)
29 August 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 August 2012Appointment of Lev Bleyzer as a director (2 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Ioannis Papas as a director (1 page)
31 July 2012Termination of appointment of Ioannis Papas as a director (1 page)
31 July 2012Termination of appointment of Trex Limited as a secretary (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Termination of appointment of Trex Limited as a secretary (1 page)
31 July 2012Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 31 July 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
28 July 2008Incorporation (27 pages)
28 July 2008Incorporation (27 pages)