Company NameSofgen (UK) Limited
Company StatusDissolved
Company Number04818547
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abhijeet Anant Awekar
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed07 January 2019(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 25 June 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address63 Queen Victoria Street
3rd Floor, Level 3
London
EC4N 4UA
Director NameStefan Gsell
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRue Albert-Gos 18
Geneva
1206
Foreign
Director NameDonald Sinclair Gillanders
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEltham House
Hillcourt Road
Cheltenham
Gloucestershire
GL52 3JL
Wales
Secretary NameMs Dominique Menand
NationalityFrench
StatusResigned
Appointed20 June 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2013)
RoleCorporate Fin Controller
Correspondence AddressLes Cyclades Iv, Immeuble Esgali
Saint-Julien-En-Genevois
74160
France
Director NameMr Pritul Narendra Khagram
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2013)
RoleDirector Of Global Hr Recruitm
Country of ResidenceEngland
Correspondence Address4 Stone Close
Wellingborough
Northamptonshire
NN8 4HD
Director NameMr Simon Andre Israel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2007(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2017)
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence Address48 Grand Rue
Founex
1297
Switzerland
Director NameMr Karim Peer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellingborough Innovation Centre Church Street
Wellingborough
Northamptonshire
NN8 4PD
Director NameVan Tonder Clifford Burnard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2014)
RoleEvp General Manager Europe
Country of ResidenceEngland
Correspondence Address2 Crown Court
62-63 Cheapside
London
EC2V 6JP
Secretary NameKatia Nathalie Maisonneuve
StatusResigned
Appointed09 January 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2014)
RoleCompany Director
Correspondence Address2 Crown Court
62-63 Cheapside
London
EC2V 6JP
Director NameMr Clive Robert Bowles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
RoleBusiness Development Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Court
62-63 Cheapside
London
EC2V 6JP
Director NameDanny Galezer
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2017)
RoleCo Chief Executive Officer
Country of ResidenceIsrael
Correspondence Address63 Queen Victoria Street
3rd Floor, Level 3
London
EC4N 4UA
Director NameTax And Legal Manager Andras Torok
Date of BirthDecember 1974 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed24 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2016)
RoleTax And Legal Manager
Country of ResidenceHungary
Correspondence Address2 Crown Court
62-63 Cheapside
London
EC2V 6JP
Director NameMr Marcel Patrick McCann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address63 Queen Victoria Street
3rd Floor, Level 3
London
EC4N 4UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTrio Accountancy Services Ltd (Corporation)
StatusResigned
Appointed25 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2017)
Correspondence Address19 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales

Contact

Websitesofgen.com
Email address[email protected]

Location

Registered Address63 Queen Victoria Street
3rd Floor, Level 3
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sofgen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£362,390
Cash£78,416
Current Liabilities£4,804,999

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 May 2011Delivered 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

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Marcel Patrick Mccann as a director on 17 January 2019 (1 page)
14 January 2019Appointment of Mr Abhijeet Anant Awekar as a director on 7 January 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (13 pages)
11 October 2017Full accounts made up to 31 March 2017 (13 pages)
31 August 2017Termination of appointment of Simon Andre Israel as a director on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Simon Andre Israel as a director on 30 August 2017 (1 page)
10 August 2017Termination of appointment of Danny Galezer as a director on 28 July 2017 (1 page)
10 August 2017Appointment of Mr Patrick Marcel as a director on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Patrick Marcel as a director on 28 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Patrick Marcel on 28 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Patrick Marcel on 28 July 2017 (2 pages)
10 August 2017Termination of appointment of Danny Galezer as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 August 2017 (1 page)
25 May 2017Satisfaction of charge 1 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 July 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 May 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 March 2016Termination of appointment of Andras Torok as a director on 10 March 2016 (1 page)
13 March 2016Termination of appointment of Andras Torok as a director on 10 March 2016 (1 page)
27 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Clive Robert Bowles as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Clive Robert Bowles as a director on 30 April 2015 (1 page)
23 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
25 March 2014Appointment of Trio Accountancy Services Ltd as a secretary (2 pages)
25 March 2014Appointment of Tax and Legal Manager Andras Torok as a director (2 pages)
25 March 2014Appointment of Trio Accountancy Services Ltd as a secretary (2 pages)
25 March 2014Appointment of Tax and Legal Manager Andras Torok as a director (2 pages)
17 March 2014Appointment of Director Clive Robert Bowles as a director (2 pages)
17 March 2014Appointment of Director Clive Robert Bowles as a director (2 pages)
17 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
14 March 2014Appointment of Danny Galezer as a director (2 pages)
14 March 2014Termination of appointment of Katia Maisonneuve as a secretary (1 page)
14 March 2014Termination of appointment of Katia Maisonneuve as a secretary (1 page)
14 March 2014Appointment of Danny Galezer as a director (2 pages)
14 March 2014Termination of appointment of Van Clifford Burnard as a director (1 page)
14 March 2014Termination of appointment of Van Clifford Burnard as a director (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
30 July 2013Registered 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 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
30 July 2013Registered 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 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 March 2013Appointment of Katia Nathalie Maisonneuve as a secretary (1 page)
13 March 2013Registered 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 2013Appointment of Katia Nathalie Maisonneuve as a secretary (1 page)
13 March 2013Registered 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 2013Termination of appointment of Dominique Menand as a secretary (1 page)
12 March 2013Termination of appointment of Pritul Khagram as a director (1 page)
12 March 2013Termination of appointment of Pritul Khagram as a director (1 page)
12 March 2013Termination of appointment of Dominique Menand as a secretary (1 page)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 August 2012Appointment of Van Tonder Clifford Burnard as a director (2 pages)
17 August 2012Appointment of Van Tonder Clifford Burnard as a director (2 pages)
29 June 2012Termination of appointment of Clive Bowles as a director (1 page)
29 June 2012Termination of appointment of Clive Bowles as a director (1 page)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Clive Robert Bowles on 2 January 2012 (2 pages)
10 January 2012Registered office address changed from Wellingborough Innovation Centre Church Street Wellingborough Northamptonshire NN8 4PD on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Wellingborough Innovation Centre Church Street Wellingborough Northamptonshire NN8 4PD on 10 January 2012 (1 page)
9 January 2012Termination of appointment of Karim Peermohamed as a director (1 page)
9 January 2012Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages)
9 January 2012Termination of appointment of Karim Peermohamed as a director (1 page)
9 January 2012Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Pritul Khagram on 1 December 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Pritul Khagram on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Pritul Khagram on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Pritul Khagram on 2 July 2010 (2 pages)
19 July 2010Secretary's details changed for Dominique Menand on 2 July 2010 (1 page)
19 July 2010Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages)
19 July 2010Secretary's details changed for Dominique Menand on 2 July 2010 (1 page)
19 July 2010Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Simon Andre Israel on 2 July 2010 (2 pages)
19 July 2010Secretary's details changed for Dominique Menand on 2 July 2010 (1 page)
14 April 2010Appointment of Karim Peer as a director (3 pages)
14 April 2010Appointment of Karim Peer as a director (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Termination of appointment of Stefan Gsell as a director (2 pages)
4 January 2010Termination of appointment of Stefan Gsell as a director (2 pages)
22 December 2009Appointment of Mr Clive Robert Bowles as a director (3 pages)
22 December 2009Appointment of Mr Clive Robert Bowles as a director (3 pages)
28 August 2009Return made up to 02/07/09; full list of members (6 pages)
28 August 2009Return made up to 02/07/09; full list of members (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 20-22 bedford row london WC1R 4JS (1 page)
9 January 2008Registered office changed on 09/01/08 from: 20-22 bedford row london WC1R 4JS (1 page)
5 September 2007Ad 02/07/03--------- £ si 99@1 (2 pages)
5 September 2007Ad 02/07/03--------- £ si 99@1 (2 pages)
16 August 2007Return made up to 02/07/07; full list of members (6 pages)
16 August 2007Return made up to 02/07/07; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2006Return made up to 02/07/05; full list of members; amend (7 pages)
26 July 2006Return made up to 02/07/05; full list of members; amend (7 pages)
17 July 2006Registered office changed on 17/07/06 from: c/o gillanders, 1 north place cheltenham gloucestershire GL50 4DW (1 page)
17 July 2006Registered office changed on 17/07/06 from: c/o gillanders, 1 north place cheltenham gloucestershire GL50 4DW (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2005Return made up to 02/07/05; full list of members (6 pages)
9 August 2005Return made up to 02/07/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)