Company NameSophia Fashions Limited
Company StatusDissolved
Company Number01902915
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Gunwant Kaur Varyah
NationalityBritish
StatusClosed
Appointed24 September 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 04 November 2003)
RoleCompany Director
Correspondence Address35 Plumstead Common Road
London
SE18 3AS
Director NameSukhbir Singh
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(11 years after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2003)
RoleService
Correspondence Address35 Plumstead Common Road
London
SE18 3AS
Director NameMr Jasbir Singh Varyah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address35 Plumstead Common Road
London
SE18 3AS
Director NameMrs Sewa Kaur Singh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address68 Waverley Road
London
SE18 7TJ

Location

Registered Address40 Red House Lane
Bexleyheath
Kent
DA6 8JD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,866
Gross Profit£3,775
Net Worth-£53,632
Current Liabilities£2,346

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Application for striking-off (1 page)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 January 2003Registered office changed on 22/01/03 from: 172 trafalgar road greenwich london SE10 9TZ (1 page)
30 October 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 September 2001Return made up to 25/09/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 June 1998 (11 pages)
9 December 1998Return made up to 25/09/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
24 April 1998Return made up to 25/09/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
24 September 1996Return made up to 25/09/96; no change of members (4 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
10 October 1995Return made up to 25/09/95; full list of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)