Company NameSoftdesign Limited
Company StatusDissolved
Company Number03180398
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRekha Bhogal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Wood Lane
Kingsnorth
Ashford
Kent
TN23 3AG
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed29 March 1996(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered Address1st Floor Lord House
51 Lord Street Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
7 May 2004Return made up to 29/03/04; full list of members (6 pages)
23 June 2003Return made up to 29/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 29/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 May 1998Return made up to 29/03/98; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Accounting reference date notified as 31/03 (2 pages)
29 March 1996Incorporation (12 pages)