About

Registered Number: 05111265
Date of Incorporation: 26/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Softlink Ltd was founded on 26 April 2004 with its registered office in West Yorkshire, it's status is listed as "Dissolved". The companies directors are Mewies, Christopher James, Hussain, Nazakat, Styles, Margaret, Afzal, Muhammad. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Nazakat 14 August 2006 - 1
AFZAL, Muhammad 29 September 2005 14 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MEWIES, Christopher James 14 August 2006 - 1
STYLES, Margaret 29 September 2005 14 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
COCOMP - Order to wind up 05 January 2016
4.43 - Notice of final meeting of creditors 05 January 2016
L64.04 - Directions to defer dissolution 07 October 2015
AD01 - Change of registered office address 26 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 July 2011
L64.04 - Directions to defer dissolution 06 November 2009
L64.07 - Release of Official Receiver 06 November 2009
COCOMP - Order to wind up 13 May 2008
COCOMP - Order to wind up 10 May 2008
SOAS(A) - Striking-off action suspended (Section 652A) 19 February 2008
SOAS(A) - Striking-off action suspended (Section 652A) 20 November 2007
SOAS(A) - Striking-off action suspended (Section 652A) 02 October 2007
287 - Change in situation or address of Registered Office 23 September 2007
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2007
652a - Application for striking off 03 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 07 February 2006
287 - Change in situation or address of Registered Office 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363a - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.