Company NameSoftland Technology Limited
Company StatusDissolved
Company Number05137711
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameHamid Masoud Maydanchi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AU
Secretary NameTahereh Nikousokhan
NationalityBritish
StatusClosed
Appointed20 September 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheshire
SK8 7AU
Director NameHamid Masoud Maydanchi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AU
Director NameMehrdad Vosoughi Tehrani
Date of BirthApril 1971 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Nursery Road
Cheadle Hulme
Cheshire
SK8 6HL
Secretary NameHamid Masoud Maydanchi
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AU
Director NameTahereh Nikousokhan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheshire
SK8 7AU
Secretary NameTahereh Nikousokhan
NationalityBritish
StatusResigned
Appointed11 June 2004(2 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence Address1 Brabant Road
Cheadle Hulme
Cheshire
SK8 7AU
Secretary NameFatemeh Meidanchi
NationalityBritish
StatusResigned
Appointed31 August 2004(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Brabant Road
Cheadle Hulme Stockort
Cheadle Hulme
Cheshire
SK8 7AU

Location

Registered Address993 Stockport Road
Levenshulme
Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (2 pages)
25 March 2010Application to strike the company off the register (2 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 October 2007Return made up to 25/05/07; full list of members (2 pages)
1 October 2007Return made up to 25/05/07; full list of members (2 pages)
19 March 2007Return made up to 25/05/06; full list of members (2 pages)
19 March 2007Return made up to 25/05/06; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page)
23 March 2006Registered office changed on 23/03/06 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page)
30 August 2005Registered office changed on 30/08/05 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page)
30 August 2005Return made up to 25/05/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 25/05/05; full list of members (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
25 May 2004Incorporation (12 pages)
25 May 2004Incorporation (12 pages)