SOFTMARK SYSTEM INTERNATIONAL LTD
Overview
| Company Name | SOFTMARK SYSTEM INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03197831 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOFTMARK SYSTEM INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SOFTMARK SYSTEM INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mary Louise Buckley as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Helen Louise Roue as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Louise Roue as a secretary on Apr 21, 2017 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 28, 2015 to Dec 27, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amelia Jane Parry as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amelia Jane Parry as a secretary on Apr 26, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of La'tisha Monique Thompson as a secretary on Jul 17, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Amelia Jane Parry as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Amelia Jane Parry as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2012 to Dec 28, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Newchain Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Miss La'tisha Monique Thompson as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of SOFTMARK SYSTEM INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROUE, Helen Louise | Secretary | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | 229806610001 | |||||||||||
| ROUE, Helen Louise | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | England | British | 60690940002 | |||||||||
| PARRY, Amelia Jane | Secretary | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | 189231640001 | |||||||||||
| THOMPSON, La'Tisha Monique | Secretary | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | 179832870001 | |||||||||||
| CORFIDUCIA ANSTALT | Secretary | Lettstrasse 3 9490 Vaduz Liechstenstein | 47848240001 | |||||||||||
| NEWCHAIN LIMITED | Secretary | Floor Midas House 2 Knoll Rise BR6 0EL Orpington 1st Kent United Kingdom |
| 40424740002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BUCKLEY, Mary Louise | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | England | British | 114819770002 | |||||||||
| HARKER, Roderick Peter | Director | Maskani Yetu Garey Close IM4 3EU Station Road Foxdale Isle Of Man | Isle Of Man | British | 46500620001 | |||||||||
| PARRY, Amelia Jane | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | United Kingdom | British | 188979220001 | |||||||||
| TROLLER, Kamen | Director | 6 Rue Bellot 1206 Geneve Switzerland | Swiss | 47850240001 | ||||||||||
| CORPORATE OFFICER LIMITED | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent |
| 58044910003 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SOFTMARK SYSTEM INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Helen Louise Roue | Apr 06, 2016 | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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