Company NameSoftage Ltd
Company StatusDissolved
Company Number05457927
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Directors

Director NameMehdi Abbas
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(1 week after company formation)
Appointment Duration5 years (closed 22 June 2010)
RoleManagement
Correspondence Address65 Rosemary Avenue
Hounslow
London
Middlesex
TW4 7JQ
Secretary NameKhushboo Zehra Abbas
NationalityPakistani
StatusClosed
Appointed27 May 2005(1 week after company formation)
Appointment Duration5 years (closed 22 June 2010)
RoleCompany Director
Correspondence Address65 Rosemary Avenue
Hounslow West
Middlesex
TW4 7JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address200-A Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
31 July 2008Application for striking-off (1 page)
26 March 2007Accounts made up to 31 May 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
9 June 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Director resigned (1 page)