Company NameSoftware Development Solutions (UK) Ltd
Company StatusDissolved
Company Number07116358
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Abdul Khaliq
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleSoftware Engineer, Electric Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27a West Road
Newcastle Upon Tyne
NE4 9PU
Director NameMr Abdul Khaliq
Date of BirthJune 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a West Road
Newcastle Upon Tyne
NE4 9PU

Contact

Websitesoftwaredevelopmentsolution.com
Email address[email protected]
Telephone07 515514672
Telephone regionMobile

Location

Registered Address27a West Road
Newcastle Upon Tyne
NE4 9PU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,084
Cash£15,820
Current Liabilities£34,004

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of Abdul Khaliq as a director (1 page)
3 December 2012Appointment of Mr Abdul Khaliq as a director (2 pages)
3 December 2012Appointment of Mr Abdul Khaliq as a director (2 pages)
3 December 2012Appointment of Mr Abdul Khaliq as a director (2 pages)
3 December 2012Appointment of Mr Abdul Khaliq as a director (2 pages)
3 December 2012Termination of appointment of Abdul Khaliq as a director (1 page)
2 December 2012Termination of appointment of Abdul Khaliq as a director (1 page)
2 December 2012Termination of appointment of Abdul Khaliq as a director (1 page)
11 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
23 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
23 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
19 October 2010Registered office address changed from 124 Condercum Road Newcastle upon Tyne NE4 9JE United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 124 Condercum Road Newcastle upon Tyne NE4 9JE United Kingdom on 19 October 2010 (1 page)
5 January 2010Incorporation (23 pages)
5 January 2010Incorporation (23 pages)