Company NameSoft Footwear (UK) Limited
Company StatusDissolved
Company Number05012558
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAkmal Muhammad
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed14 January 2004(2 days after company formation)
Appointment Duration3 years, 6 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address103 Plane Tree Road
Blackburn
BB1 5PA
Secretary NameTasleem Akmal
NationalityPakistani
StatusClosed
Appointed14 January 2004(2 days after company formation)
Appointment Duration3 years, 6 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address103 Plane Tree Road
Blackburn
BB1 5PA
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address40 College Drive
Whalley Range
Manchester
M16 0AE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
28 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 12/01/05; full list of members (6 pages)
14 January 2004Registered office changed on 14/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
12 January 2004Incorporation (11 pages)