Company NameSoftlink Ltd
Company StatusDissolved
Company Number05111265
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNazakat Hussain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed14 August 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address23 Stroud Road
Leicester
LE5 3NX
Secretary NameChristopher James Mewies
NationalityBritish
StatusClosed
Appointed14 August 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 05 April 2016)
RoleSecretary
Correspondence Address28 Darenth Drive
Leicester
LE4 0PJ
Director NameMuhammad Afzal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed29 September 2005(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2006)
RoleCompany Director
Correspondence Address1/192 Twickenham Road
Kingstanding
Birmingham
West Midlands
B44 0NN
Secretary NameMargaret Styles
NationalityBritish
StatusResigned
Appointed29 September 2005(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2006)
RoleSecretary
Correspondence Address1/192 Twickenham Road, Kingstanding
Birmingham
B44 0SY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£1

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Return of final meeting of creditors (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
7 October 2015Dissolution deferment (1 page)
7 October 2015Dissolution deferment (1 page)
26 July 2011Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 26 July 2011 (2 pages)
26 July 2011Appointment of a liquidator (1 page)
26 July 2011Appointment of a liquidator (1 page)
26 July 2011Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 26 July 2011 (2 pages)
6 November 2009Completion of winding up (1 page)
6 November 2009Dissolution deferment (1 page)
6 November 2009Dissolution deferment (1 page)
6 November 2009Completion of winding up (1 page)
13 May 2008Order of court to wind up (2 pages)
13 May 2008Order of court to wind up (2 pages)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
23 September 2007Registered office changed on 23/09/07 from: 23 stroud road leicester LE5 3NX (1 page)
23 September 2007Registered office changed on 23/09/07 from: 23 stroud road leicester LE5 3NX (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
3 July 2007Application for striking-off (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1/192 twickenham road, kingstanding, birmingham B44 0SY (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1/192 twickenham road, kingstanding, birmingham B44 0SY (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005Registered office changed on 29/09/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
29 September 2005Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
29 September 2005New secretary appointed (1 page)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
27 April 2004Registered office changed on 27/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
27 April 2004Registered office changed on 27/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 April 2004Incorporation (8 pages)
26 April 2004Incorporation (8 pages)