Company NameSofip Limited
Company StatusDissolved
Company Number03154602
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameAbbotrace Limited

Business Activity

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

Directors

Director NameJames Henry Nissaire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address14 Cleveland Square
London
W2 6DH
Secretary NamePemberton Nominees Limited (Corporation)
StatusClosed
Appointed21 February 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 09 May 2000)
Correspondence AddressSouthampton House 317 High Holborn
London
WC1V 7NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Application for striking-off (1 page)
11 March 1999Return made up to 10/01/99; no change of members (5 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 January 1998Return made up to 10/01/98; no change of members (5 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 pemberton row london EC4A 3HY (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 10/01/97; full list of members (6 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Secretary resigned (2 pages)
11 April 1996Company name changed abbotrace LIMITED\certificate issued on 12/04/96 (2 pages)
1 April 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 February 1996Incorporation (17 pages)