Company NameSofia Commercial Park Nominees Limited
Company StatusDissolved
Company Number06043180
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Moriarty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSamphire Lodge
Fenit
Co Kerry
Irish
Director NameDeclan O'Boyle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAileach Dublin Road
Drogheda
Co Louth
Irish
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameGrant Thornton Business Advisory Services Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address24-26 City Quay
Dublin 2
Irish

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Declan O'boyle
50.00%
Ordinary
50 at £1Mr John Moriarty
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (3 pages)
21 January 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Termination of appointment of Grant Thornton Business Advisory Services Limited as a secretary on 8 April 2019 (2 pages)
4 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 10 January 2017 with updates (60 pages)
7 March 2017Confirmation statement made on 10 January 2017 with updates (60 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(18 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(18 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(14 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(14 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(14 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(14 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Secretary's details changed for Grant Thornton Corporate Compliance Limited on 11 January 2012 (3 pages)
21 February 2013Secretary's details changed for Grant Thornton Corporate Compliance Limited on 11 January 2012 (3 pages)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 February 2008Return made up to 10/01/08; full list of members (5 pages)
12 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 February 2008Return made up to 10/01/08; full list of members (5 pages)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2007Incorporation (16 pages)
5 January 2007Incorporation (16 pages)