Company NameSogea Group Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number01632208
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(10 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(14 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 April 1998Dissolved (1 page)
29 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998New secretary appointed (2 pages)
12 March 1997Return made up to 28/12/96; full list of members (9 pages)
20 February 1997Secretary resigned (1 page)
14 February 1997Director's particulars changed (1 page)
27 December 1996Appointment of a voluntary liquidator (1 page)
13 December 1996Director resigned (1 page)
28 May 1996Return made up to 28/12/95; full list of members (10 pages)
21 November 1995Secretary's particulars changed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995Nc inc already adjusted 21/07/95 (1 page)
9 August 1995Ad 21/07/95--------- £ si 25000000@1=25000000 £ ic 100000/25100000 (4 pages)
9 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)