Company NameSoftdynamic Limited
Company StatusDissolved
Company Number06133176
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date24 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andre Bar'Yudin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address138 Deans Lane
Edgware
Middlesex
HA8 9NR
Secretary NameOcean Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressSuite 6 Bourne Gate
Bourne Valley Road
Poole
BH12 1DZ
Secretary NameOcean (Corporate Secretary) Limited (Corporation)
StatusResigned
Appointed09 August 2007(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2008)
Correspondence AddressSuite 6
Bourne Gate, Bourne Valley Road
Poole
Dorset
BH12 1DY

Contact

Websitesoftdynamic.com
Email address[email protected]
Telephone020 30519763
Telephone regionLondon

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andre Bar'yundin
100.00%
Ordinary

Financials

Year2014
Net Worth£648,896
Cash£469,181
Current Liabilities£48,018

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
12 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(2 pages)
12 July 2017Declaration of solvency (6 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(2 pages)
12 July 2017Declaration of solvency (6 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 4 July 2017 (1 page)
19 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 June 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
19 June 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
19 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 April 2016Director's details changed for Mr Andre Bar'yudin on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Andre Bar'yudin on 5 April 2016 (2 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Andre Bar'yudin on 19 February 2013 (3 pages)
19 February 2013Director's details changed for Andre Bar'yudin on 19 February 2013 (3 pages)
17 December 2012Registered office address changed from C/O Primus Accountancy Innovation House Kirkstead Way Golborne Warrington WA3 3PY England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 82 High Street Golborne Warrington WA3 3DA England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 82 High Street Golborne Warrington WA3 3DA England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Primus Accountancy Innovation House Kirkstead Way Golborne Warrington WA3 3PY England on 17 December 2012 (1 page)
20 November 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 20 November 2012 (1 page)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
24 February 2011Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 24 February 2011 (1 page)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andre Bar'yudin on 9 March 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
21 September 2009Appointment terminated secretary ocean (corporate secretary) LIMITED (1 page)
21 September 2009Appointment terminated secretary ocean (corporate secretary) LIMITED (1 page)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 December 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
6 December 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)