Company NameSoftroll Limited
Company StatusDissolved
Company Number02936682
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date11 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sohail Abdul Aziz Fruitwala
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(4 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameKrishnakant Dhirubhai Patel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressRosewood
5 Green Lane
Purley
Surrey
CR8 3PP
Secretary NameShobhna Shah
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address5 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Secretary NameMr Vijay Thakore
NationalityIndian
StatusResigned
Appointed22 July 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW
Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Director NameJyotsna Vinod Patel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2011)
RoleManager
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Secretary NameMr Rajan Patel
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 November 2011)
RoleBusinessman
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingly
Surrey
RH1 4LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth-£35,877
Cash£49,175
Current Liabilities£265,574

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
4 June 2018Liquidators' statement of receipts and payments to 10 February 2018 (16 pages)
26 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (14 pages)
26 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (14 pages)
17 March 2016Liquidators statement of receipts and payments to 10 February 2016 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 10 February 2016 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 10 February 2016 (15 pages)
23 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (14 pages)
23 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (14 pages)
23 March 2015Liquidators statement of receipts and payments to 10 February 2015 (14 pages)
5 March 2014Liquidators statement of receipts and payments to 10 February 2014 (13 pages)
5 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (13 pages)
5 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (13 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages)
20 February 2013Statement of affairs with form 4.19 (4 pages)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Statement of affairs with form 4.19 (4 pages)
30 January 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 30 January 2013 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 50,000
(3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 50,000
(3 pages)
2 December 2011Termination of appointment of Dadubhai Patel as a director (1 page)
2 December 2011Termination of appointment of Dadubhai Patel as a director (1 page)
11 November 2011Appointment of Dadubhai Chunibhai Patel as a director (2 pages)
11 November 2011Appointment of Dadubhai Chunibhai Patel as a director (2 pages)
2 November 2011Termination of appointment of Vinod Patel as a director (1 page)
2 November 2011Termination of appointment of Rajan Patel as a secretary (1 page)
2 November 2011Termination of appointment of Rajan Patel as a secretary (1 page)
2 November 2011Termination of appointment of Vinod Patel as a director (1 page)
2 November 2011Termination of appointment of Jyotsna Patel as a director (1 page)
2 November 2011Termination of appointment of Jyotsna Patel as a director (1 page)
14 September 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
14 September 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: central house upper woburn place london WC1H 0QA (1 page)
25 June 2003Registered office changed on 25/06/03 from: central house upper woburn place london WC1H 0QA (1 page)
25 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Accounts for a small company made up to 30 November 2001 (6 pages)
24 April 2003Accounts for a small company made up to 30 November 2001 (6 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
20 June 2002Full accounts made up to 30 November 2000 (14 pages)
20 June 2002Full accounts made up to 30 November 2000 (14 pages)
4 April 2002Return made up to 31/03/02; full list of members (5 pages)
4 April 2002Return made up to 31/03/02; full list of members (5 pages)
6 July 2001Return made up to 08/06/01; full list of members (5 pages)
6 July 2001Return made up to 08/06/01; full list of members (5 pages)
1 March 2001Full accounts made up to 30 November 1999 (15 pages)
1 March 2001Full accounts made up to 30 November 1999 (15 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
25 July 2000Return made up to 08/06/00; full list of members (7 pages)
25 July 2000Return made up to 08/06/00; full list of members (7 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Full accounts made up to 30 November 1998 (14 pages)
3 December 1999Full accounts made up to 30 November 1998 (14 pages)
23 June 1999Return made up to 08/06/99; full list of members (6 pages)
23 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
25 August 1998Ad 14/08/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
25 August 1998Ad 14/08/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
25 August 1998Full accounts made up to 30 November 1997 (13 pages)
25 August 1998Nc inc already adjusted 14/08/98 (1 page)
25 August 1998Full accounts made up to 30 November 1997 (13 pages)
25 August 1998Nc inc already adjusted 14/08/98 (1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 27 blandford street london W1H 4EN (1 page)
15 October 1997Registered office changed on 15/10/97 from: 27 blandford street london W1H 4EN (1 page)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
25 June 1997Return made up to 08/06/97; no change of members (4 pages)
25 June 1997Return made up to 08/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 June 1996Registered office changed on 12/06/96 from: 45 russell square london WC1B 4JP (1 page)
12 June 1996Return made up to 08/06/96; no change of members (4 pages)
12 June 1996Registered office changed on 12/06/96 from: 45 russell square london WC1B 4JP (1 page)
12 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 June 1995Return made up to 08/06/95; full list of members (6 pages)
30 June 1995Return made up to 08/06/95; full list of members (6 pages)
10 April 1995Ad 04/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1995Ad 04/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1994Secretary resigned;new secretary appointed (2 pages)
13 September 1994Secretary resigned;new secretary appointed (2 pages)
8 June 1994Incorporation (9 pages)
8 June 1994Incorporation (9 pages)