Company NameSofabed Shop Limited(The)
Company StatusDissolved
Company Number02058648
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Barke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address24 Creighton Avenue
London
N10 1NU
Secretary NameEdward Charles Lack
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address106 Victoria Road
London
N22 4XF

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 12/07/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Return made up to 12/07/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 12/07/99; full list of members (6 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1998Return made up to 12/07/98; no change of members (4 pages)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 July 1997Return made up to 12/07/97; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 12/07/96; full list of members (6 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Return made up to 12/07/95; no change of members (4 pages)
18 September 1995Registered office changed on 18/09/95 from: tudor house 24 cecil road enfield middx EN2 6TG (1 page)