Company NameBf Software Investment Ltd
Company StatusDissolved
Company Number07497626
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Bruno Wilhelm Feldt
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed19 August 2011(7 months after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2015)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address7b Neufeldstr
Munich
81243
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2011(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMiss Rona Askew
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleMarketing Senior Account Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.01Michael Feldt
49.24%
Ordinary
769 at £0.01Frank Rothausler
30.76%
Ordinary
500 at £0.01Cheverny Investments LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 25
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
7 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 September 2011Appointment of Mr Michael Feldt as a director (2 pages)
2 September 2011Termination of appointment of Rona Askew as a director (1 page)
24 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)