About

Registered Number: 07475333
Date of Incorporation: 21/12/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: 60 Celestion Drive, Ipswich, IP3 8GF,

 

Softech Technologies Private Ltd was founded on 21 December 2010 and has its registered office in Ipswich, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERREDLA, Krishna Reddy 06 January 2016 - 1
ERREDLA, Krishnareddy 21 December 2010 31 May 2013 1
VOOTLA, Temyuzin 31 May 2013 06 January 2016 1
Secretary Name Appointed Resigned Total Appointments
EREDLA, Ramanji Reddy 21 December 2010 04 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 23 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 04 August 2017
PSC04 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AD01 - Change of registered office address 27 September 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 December 2014
AD01 - Change of registered office address 28 December 2014
AR01 - Annual Return 28 December 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 23 December 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 08 June 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 13 April 2012
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.