Company NameSophos Investment Limited
Company StatusDissolved
Company Number00664228
CategoryPrivate Limited Company
Incorporation Date5 July 1960(63 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neville Weitzman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Fairmead Court
1441 High Road
London
N20 9PF
Director NameMiss Zena Flax
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 November 2007)
RoleGraphics Design
Country of ResidenceEngland
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameDr Michael Perry Weitzman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleUniversity Teacher
Correspondence Address19 Beulah Close
Edgware
Middlesex
HA8 8SP
Director NameMrs Linda Weitzman
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Brent Street
London
NW4 2EA
Secretary NameMrs Linda Weitzman
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Monarch Court
Lyttelton Road
London
N2 0RA

Location

Registered Address59a Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

135 at £0.2Mr Neville Weitzman
99.26%
Ordinary
1 at £0.2Samuel Weitzman
0.74%
Ordinary

Financials

Year2014
Net Worth-£91,214
Current Liabilities£99,624

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

30 June 1981Delivered on: 20 July 1981
Persons entitled: Marcus King

Classification: Charge
Secured details: £20,500.
Particulars: 56 matilda street & 43 heningford road islington london N.1.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
18 October 2017Termination of appointment of Linda Weitzman as a director on 10 October 2017 (1 page)
18 October 2017Termination of appointment of Linda Weitzman as a director on 10 October 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 34
(4 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 34
(4 pages)
3 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
3 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 34
(4 pages)
1 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 34
(4 pages)
1 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 December 2014Registered office address changed from 21 Buckle Street London E1 8NN to 59a Brent Street London NW4 2EA on 27 December 2014 (1 page)
27 December 2014Registered office address changed from 21 Buckle Street London E1 8NN to 59a Brent Street London NW4 2EA on 27 December 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 34
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 34
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 5 April 2011 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mrs Linda Weitzman on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mrs Linda Weitzman on 14 January 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Linda Weitzman on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Neville Weitzman on 1 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 January 2008£ sr [email protected] 19/11/07 (2 pages)
17 January 2008£ sr [email protected] 19/11/07 (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
17 April 2007Memorandum and Articles of Association (14 pages)
17 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2007Memorandum and Articles of Association (14 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: hill house highgate hill london N19 5UU (1 page)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Registered office changed on 26/01/05 from: hill house highgate hill london N19 5UU (1 page)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
6 June 2002Registered office changed on 06/06/02 from: 199 piccadilly london W1V 9LE (1 page)
6 June 2002Registered office changed on 06/06/02 from: 199 piccadilly london W1V 9LE (1 page)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Return made up to 31/12/95; full list of members (6 pages)
9 December 1997Return made up to 31/12/96; full list of members (6 pages)
9 December 1997Return made up to 31/12/96; full list of members (6 pages)
9 December 1997Return made up to 31/12/95; full list of members (6 pages)
26 January 1997Full accounts made up to 5 April 1996 (5 pages)
26 January 1997Full accounts made up to 5 April 1996 (5 pages)
26 January 1997Full accounts made up to 5 April 1996 (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (7 pages)
17 January 1996Full accounts made up to 5 April 1995 (7 pages)
17 January 1996Full accounts made up to 5 April 1995 (7 pages)
5 July 1960Incorporation (18 pages)
5 July 1960Incorporation (18 pages)