SOFTOFTEN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOFTOFTEN
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02936674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOFTOFTEN?

    • Development of building projects (41100) / Construction

    Where is SOFTOFTEN located?

    Registered Office Address
    25 Harley Street
    London
    W1G 9BR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTOFTEN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SOFTOFTEN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2013

    Statement of capital on Jun 12, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011

    2 pagesCH01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Ms Jennifer Grace Draper as a director

    2 pagesAP01

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr David John Collins on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr James Lane Tuckey on Dec 03, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SOFTOFTEN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian152638020001
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    EnglandIrish75571770001
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritish35019240001
    TURNER, Malcolm Robin
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    Director
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    United KingdomBritish60293070008
    BLENKO, Don Balman
    24 Park Gate
    25/33 Inverness Terrace
    W2 3JR London
    Secretary
    24 Park Gate
    25/33 Inverness Terrace
    W2 3JR London
    British39520710001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BERNERD, Elliott
    58 Old Church Street
    SW3 5DB London
    Director
    58 Old Church Street
    SW3 5DB London
    British44790970001
    BLENKO, Don Balman
    24 Park Gate
    25/33 Inverness Terrace
    W2 3JR London
    Director
    24 Park Gate
    25/33 Inverness Terrace
    W2 3JR London
    British39520710001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian119898430001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    KESSLER, Douglas Andrew
    100 Crescent Court
    Suite 1000
    75201 Dallas
    Texas
    Usa
    Director
    100 Crescent Court
    Suite 1000
    75201 Dallas
    Texas
    Usa
    American47979330001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    British106563070002
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrench99292580003
    NATHAN, Timothy Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    EnglandBritish104162560001
    ORF, Roger Gerard
    Pelham Crescent
    SW7 2NP London
    1
    Director
    Pelham Crescent
    SW7 2NP London
    1
    United KingdomBritish38079110001
    PEDERSEN, Karen Maree
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Director
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Australian109087760001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    SHAW, John Campbell
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    Director
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    British104735000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0