Company NameSoft Pauer Limited
Company StatusDissolved
Company Number06802440
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alexander Justin Powell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 East Avenue
St Clements
Oxford
Oxfordshire
OX4 1XP
Director NameMr Otmar Marin Szafnauer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address59 East Avenue
Oxford
Oxon
OX4 1XP

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£372,114
Cash£469,910
Current Liabilities£124,284

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
9 February 2018Liquidators' statement of receipts and payments to 30 December 2017 (10 pages)
1 March 2017Liquidators' statement of receipts and payments to 30 December 2016 (8 pages)
1 March 2017Liquidators' statement of receipts and payments to 30 December 2016 (8 pages)
1 March 2016Liquidators' statement of receipts and payments to 30 December 2015 (8 pages)
1 March 2016Liquidators' statement of receipts and payments to 30 December 2015 (8 pages)
1 March 2016Liquidators statement of receipts and payments to 30 December 2015 (8 pages)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
15 January 2015Registered office address changed from Unit 5-6 Cappis House Telford Road Bicester Oxfordshire OX26 4LB to 110 Cannon Street London EC4N 6EU on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Unit 5-6 Cappis House Telford Road Bicester Oxfordshire OX26 4LB to 110 Cannon Street London EC4N 6EU on 15 January 2015 (2 pages)
14 January 2015Declaration of solvency (3 pages)
14 January 2015Appointment of a voluntary liquidator (1 page)
14 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-31
(1 page)
14 January 2015Declaration of solvency (3 pages)
14 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
27 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 May 2011Registered office address changed from Unit 10 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Unit 10 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW United Kingdom on 24 May 2011 (1 page)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 December 2010Amended accounts made up to 31 January 2010 (4 pages)
16 December 2010Amended accounts made up to 31 January 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 59 East Avenue Oxford Oxon OX4 1XP United Kingdom on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 59 East Avenue Oxford Oxon OX4 1XP United Kingdom on 21 January 2010 (1 page)
27 January 2009Incorporation (14 pages)
27 January 2009Incorporation (14 pages)