3rd Floor, Level 3
London
EC4N 4UA
Director Name | Stefan Gsell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Albert-Gos 18 Geneva 1206 Foreign |
Director Name | Donald Sinclair Gillanders |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eltham House Hillcourt Road Cheltenham Gloucestershire GL52 3JL Wales |
Secretary Name | Ms Dominique Menand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2013) |
Role | Corporate Fin Controller |
Correspondence Address | Les Cyclades Iv, Immeuble Esgali Saint-Julien-En-Genevois 74160 France |
Director Name | Mr Pritul Narendra Khagram |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2013) |
Role | Director Of Global Hr Recruitm |
Country of Residence | England |
Correspondence Address | 4 Stone Close Wellingborough Northamptonshire NN8 4HD |
Director Name | Mr Simon Andre Israel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2017) |
Role | Non Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 48 Grand Rue Founex 1297 Switzerland |
Director Name | Mr Karim Peer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wellingborough Innovation Centre Church Street Wellingborough Northamptonshire NN8 4PD |
Director Name | Van Tonder Clifford Burnard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2014) |
Role | Evp General Manager Europe |
Country of Residence | England |
Correspondence Address | 2 Crown Court 62-63 Cheapside London EC2V 6JP |
Secretary Name | Katia Nathalie Maisonneuve |
---|---|
Status | Resigned |
Appointed | 09 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | 2 Crown Court 62-63 Cheapside London EC2V 6JP |
Director Name | Mr Clive Robert Bowles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2015) |
Role | Business Development Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Court 62-63 Cheapside London EC2V 6JP |
Director Name | Danny Galezer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2017) |
Role | Co Chief Executive Officer |
Country of Residence | Israel |
Correspondence Address | 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA |
Director Name | Tax And Legal Manager Andras Torok |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 24 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2016) |
Role | Tax And Legal Manager |
Country of Residence | Hungary |
Correspondence Address | 2 Crown Court 62-63 Cheapside London EC2V 6JP |
Director Name | Mr Marcel Patrick McCann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Trio Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2017) |
Correspondence Address | 19 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Website | sofgen.com |
---|---|
Email address | [email protected] |
Registered Address | 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sofgen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£362,390 |
Cash | £78,416 |
Current Liabilities | £4,804,999 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 May 2011 | Delivered on: 3 June 2011 Persons entitled: Scottish Widows PLC Classification: Rent deposit deed Secured details: £22,245.60 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant has paid the deposit to the landlord as required by the rent deposit deed see image for full details. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Marcel Patrick Mccann as a director on 17 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Abhijeet Anant Awekar as a director on 7 January 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
31 August 2017 | Termination of appointment of Simon Andre Israel as a director on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Simon Andre Israel as a director on 30 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Danny Galezer as a director on 28 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Patrick Marcel as a director on 28 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Patrick Marcel as a director on 28 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Patrick Marcel on 28 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Patrick Marcel on 28 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Danny Galezer as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 August 2017 (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 July 2016 | Registered office address changed from 2 Crown Court 62-63 Cheapside London EC2V 6JP to C/O Tech Mahindra Ltd 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 2 Crown Court 62-63 Cheapside London EC2V 6JP to C/O Tech Mahindra Ltd 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA on 26 July 2016 (1 page) |
27 May 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 May 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 March 2016 | Termination of appointment of Andras Torok as a director on 10 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Andras Torok as a director on 10 March 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 May 2015 | Termination of appointment of Clive Robert Bowles as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Clive Robert Bowles as a director on 30 April 2015 (1 page) |
23 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 March 2014 | Appointment of Trio Accountancy Services Ltd as a secretary (2 pages) |
25 March 2014 | Appointment of Tax and Legal Manager Andras Torok as a director (2 pages) |
25 March 2014 | Appointment of Trio Accountancy Services Ltd as a secretary (2 pages) |
25 March 2014 | Appointment of Tax and Legal Manager Andras Torok as a director (2 pages) |
17 March 2014 | Appointment of Director Clive Robert Bowles as a director (2 pages) |
17 March 2014 | Appointment of Director Clive Robert Bowles as a director (2 pages) |
17 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
14 March 2014 | Appointment of Danny Galezer as a director (2 pages) |
14 March 2014 | Termination of appointment of Katia Maisonneuve as a secretary (1 page) |
14 March 2014 | Termination of appointment of Katia Maisonneuve as a secretary (1 page) |
14 March 2014 | Appointment of Danny Galezer as a director (2 pages) |
14 March 2014 | Termination of appointment of Van Clifford Burnard as a director (1 page) |
14 March 2014 | Termination of appointment of Van Clifford Burnard as a director (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Registered office address changed from 62/63 Cheapside Third Floor Offices Cheyne House London EC2V 6JP United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Registered office address changed from 62/63 Cheapside Third Floor Offices Cheyne House London EC2V 6JP United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 March 2013 | Appointment of Katia Nathalie Maisonneuve as a secretary (1 page) |
13 March 2013 | Registered office address changed from Scott Bader Innovation Center Suite 11 12 13 &14 the Bryson Building, Scott Bader Wollaston Wellingborough Northamptonshire NN29 7RJ on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Katia Nathalie Maisonneuve as a secretary (1 page) |
13 March 2013 | Registered office address changed from Scott Bader Innovation Center Suite 11 12 13 &14 the Bryson Building, Scott Bader Wollaston Wellingborough Northamptonshire NN29 7RJ on 13 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Dominique Menand as a secretary (1 page) |
12 March 2013 | Termination of appointment of Pritul Khagram as a director (1 page) |
12 March 2013 | Termination of appointment of Pritul Khagram as a director (1 page) |
12 March 2013 | Termination of appointment of Dominique Menand as a secretary (1 page) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Appointment of Van Tonder Clifford Burnard as a director (2 pages) |
17 August 2012 | Appointment of Van Tonder Clifford Burnard as a director (2 pages) |
29 June 2012 | Termination of appointment of Clive Bowles as a director (1 page) |
29 June 2012 | Termination of appointment of Clive Bowles as a director (1 page) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Wellingborough Innovation Centre Church Street Wellingborough Northamptonshire NN8 4PD on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Wellingborough Innovation Centre Church Street Wellingborough Northamptonshire NN8 4PD on 10 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Karim Peermohamed as a director (1 page) |
9 January 2012 | Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages) |
9 January 2012 | Termination of appointment of Karim Peermohamed as a director (1 page) |
9 January 2012 | Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Pritul Khagram on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pritul Khagram on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pritul Khagram on 2 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Dominique Menand on 2 July 2010 (1 page) |
19 July 2010 | Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Dominique Menand on 2 July 2010 (1 page) |
19 July 2010 | Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Dominique Menand on 2 July 2010 (1 page) |
14 April 2010 | Appointment of Karim Peer as a director (3 pages) |
14 April 2010 | Appointment of Karim Peer as a director (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Termination of appointment of Stefan Gsell as a director (2 pages) |
4 January 2010 | Termination of appointment of Stefan Gsell as a director (2 pages) |
22 December 2009 | Appointment of Mr Clive Robert Bowles as a director (3 pages) |
22 December 2009 | Appointment of Mr Clive Robert Bowles as a director (3 pages) |
28 August 2009 | Return made up to 02/07/09; full list of members (6 pages) |
28 August 2009 | Return made up to 02/07/09; full list of members (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 August 2008 | Return made up to 02/07/08; full list of members
|
8 August 2008 | Return made up to 02/07/08; full list of members
|
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 20-22 bedford row london WC1R 4JS (1 page) |
5 September 2007 | Ad 02/07/03--------- £ si 99@1 (2 pages) |
5 September 2007 | Ad 02/07/03--------- £ si 99@1 (2 pages) |
16 August 2007 | Return made up to 02/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 02/07/07; full list of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2006 | Return made up to 02/07/06; full list of members
|
16 August 2006 | Return made up to 02/07/06; full list of members
|
26 July 2006 | Return made up to 02/07/05; full list of members; amend (7 pages) |
26 July 2006 | Return made up to 02/07/05; full list of members; amend (7 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o gillanders, 1 north place cheltenham gloucestershire GL50 4DW (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o gillanders, 1 north place cheltenham gloucestershire GL50 4DW (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |