Company NameSophie`S Recruitment Services Limited
Company StatusDissolved
Company Number04999409
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBibian Ganzva
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address48a Elm Avenue
Eastcote
Ruislip
HA4 8PD
Secretary NameTonderai Munyebuu
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleBusiness Secretary
Correspondence Address42a St Marys Road
London
NW10 4AY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
London
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ms Bibian Ganzja
100.00%
Ordinary

Financials

Year2014
Turnover£313,163
Net Worth£79,788
Cash£16,625
Current Liabilities£59,860

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Completion of winding up (1 page)
19 February 2015Completion of winding up (1 page)
28 November 2013Order of court to wind up (2 pages)
28 November 2013Order of court to wind up (2 pages)
20 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-20
  • GBP 2
(4 pages)
20 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-20
  • GBP 2
(4 pages)
6 January 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
6 January 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
18 December 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 18 December 2012 (1 page)
2 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Bibian Ganzva on 1 October 2009 (2 pages)
2 February 2012Director's details changed for Bibian Ganzva on 1 October 2009 (2 pages)
2 February 2012Director's details changed for Bibian Ganzva on 1 October 2009 (2 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 April 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
1 April 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 March 2009Return made up to 18/12/08; no change of members (8 pages)
31 March 2009Return made up to 18/12/08; no change of members (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 February 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 March 2007Return made up to 18/12/06; full list of members (6 pages)
3 March 2007Return made up to 18/12/06; full list of members (6 pages)
24 October 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Accounts made up to 31 December 2004 (2 pages)
29 September 2005Accounts made up to 31 December 2004 (2 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 18/12/04; full list of members (6 pages)
10 February 2005Return made up to 18/12/04; full list of members (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
12 January 2004Registered office changed on 12/01/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 December 2003Incorporation (11 pages)
18 December 2003Incorporation (11 pages)