SOFTMARK SYSTEM INTERNATIONAL LTD

SOFTMARK SYSTEM INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOFTMARK SYSTEM INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03197831
    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 SOFTMARK SYSTEM INTERNATIONAL LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SOFTMARK SYSTEM INTERNATIONAL LTD located?

    Registered Office Address
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTMARK SYSTEM INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOFTMARK SYSTEM INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mary Louise Buckley as a director on Aug 01, 2017

    1 pagesTM01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Helen Louise Roue as a director on Apr 21, 2017

    2 pagesAP01

    Appointment of Mrs Helen Louise Roue as a secretary on Apr 21, 2017

    2 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Previous accounting period shortened from Dec 28, 2015 to Dec 27, 2015

    1 pagesAA01

    Annual return made up to May 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Amelia Jane Parry as a director on Apr 26, 2016

    1 pagesTM01

    Termination of appointment of Amelia Jane Parry as a secretary on Apr 26, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of La'tisha Monique Thompson as a secretary on Jul 17, 2014

    1 pagesTM02

    Appointment of Miss Amelia Jane Parry as a director

    2 pagesAP01

    Appointment of Miss Amelia Jane Parry as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Previous accounting period shortened from Dec 29, 2012 to Dec 28, 2012

    1 pagesAA01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Termination of appointment of Newchain Limited as a secretary

    1 pagesTM02

    Appointment of Miss La'tisha Monique Thompson as a secretary

    1 pagesAP03

    Who are the officers of SOFTMARK SYSTEM INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUE, Helen Louise
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Secretary
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    229806610001
    ROUE, Helen Louise
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    EnglandBritish60690940002
    PARRY, Amelia Jane
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Secretary
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    189231640001
    THOMPSON, La'Tisha Monique
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Secretary
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    179832870001
    CORFIDUCIA ANSTALT
    Lettstrasse 3
    9490 Vaduz
    Liechstenstein
    Secretary
    Lettstrasse 3
    9490 Vaduz
    Liechstenstein
    47848240001
    NEWCHAIN LIMITED
    Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    1st
    Kent
    United Kingdom
    Secretary
    Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    1st
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2768653
    40424740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKLEY, Mary Louise
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    EnglandBritish114819770002
    HARKER, Roderick Peter
    Maskani Yetu
    Garey Close
    IM4 3EU Station Road
    Foxdale
    Isle Of Man
    Director
    Maskani Yetu
    Garey Close
    IM4 3EU Station Road
    Foxdale
    Isle Of Man
    Isle Of ManBritish46500620001
    PARRY, Amelia Jane
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    United KingdomBritish188979220001
    TROLLER, Kamen
    6 Rue Bellot
    1206 Geneve
    Switzerland
    Director
    6 Rue Bellot
    1206 Geneve
    Switzerland
    Swiss47850240001
    CORPORATE OFFICER LIMITED
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Identification TypeEuropean Economic Area
    Registration Number2917990
    58044910003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SOFTMARK SYSTEM INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Louise Roue
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Apr 06, 2016
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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