Company NameSofia Dewji Ltd
DirectorSofia Dewji
Company StatusActive
Company Number06492181
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sofia Dewji
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Mill View Gardens 20 Mill View Gardens
Croydon
CR0 5HW
Secretary NameChristopher Mortimer
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Mill View Gardens 20 Mill View Gardens
Croydon
CR0 5HW

Location

Registered Address20 Mill View Gardens
Croydon
CR0 5HW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1000 at £1Sofia Dewji
100.00%
Ordinary

Financials

Year2014
Net Worth£2,566

Accounts

Latest Accounts3 February 2023 (1 year, 3 months ago)
Next Accounts Due3 November 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End03 February

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

22 October 2023Micro company accounts made up to 3 February 2023 (3 pages)
22 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 3 February 2022 (3 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 3 February 2021 (3 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Registered office address changed from 48 Georgia Road Thornton Heath Surrey CR7 8DR to 20 Mill View Gardens 20 Mill View Gardens Croydon CR0 5HW on 6 January 2022 (1 page)
6 January 2022Confirmation statement made on 26 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2021Micro company accounts made up to 3 February 2020 (3 pages)
1 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 October 2019Micro company accounts made up to 3 February 2019 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 3 February 2018 (2 pages)
4 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 3 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 3 February 2017 (2 pages)
11 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 3 February 2016 (2 pages)
29 October 2016Micro company accounts made up to 3 February 2016 (2 pages)
13 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(4 pages)
13 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(4 pages)
29 November 2015Micro company accounts made up to 3 February 2015 (2 pages)
29 November 2015Micro company accounts made up to 3 February 2015 (2 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(4 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(4 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(4 pages)
1 November 2014Total exemption small company accounts made up to 3 February 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 3 February 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 3 February 2014 (3 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
26 October 2013Total exemption small company accounts made up to 3 February 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 3 February 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 3 February 2013 (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 3 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 3 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 3 February 2012 (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 January 2012Current accounting period shortened from 28 February 2012 to 3 February 2012 (1 page)
3 January 2012Current accounting period shortened from 28 February 2012 to 3 February 2012 (1 page)
3 January 2012Current accounting period shortened from 28 February 2012 to 3 February 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 April 2010Secretary's details changed for Christopher Mortimer on 2 November 2009 (1 page)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Sofia Dewji on 2 November 2009 (2 pages)
24 April 2010Director's details changed for Sofia Dewji on 2 November 2009 (2 pages)
24 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 April 2010Registered office address changed from 2 Belltrees Grove Streatham London SW16 2HZ on 24 April 2010 (1 page)
24 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 April 2010Registered office address changed from 2 Belltrees Grove Streatham London SW16 2HZ on 24 April 2010 (1 page)
24 April 2010Director's details changed for Sofia Dewji on 2 November 2009 (2 pages)
24 April 2010Secretary's details changed for Christopher Mortimer on 2 November 2009 (1 page)
24 April 2010Secretary's details changed for Christopher Mortimer on 2 November 2009 (1 page)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Secretary's change of particulars / christopher mortimer / 01/03/2009 (2 pages)
3 March 2009Secretary's change of particulars / christopher mortimer / 01/03/2009 (2 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / sofia dewji / 01/03/2009 (1 page)
2 March 2009Director's change of particulars / sofia dewji / 01/03/2009 (1 page)
31 July 2008Registered office changed on 31/07/2008 from 55 solent court 1258 london road london SW16 4EZ (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 55 solent court 1258 london road london SW16 4EZ (2 pages)
4 February 2008Incorporation (12 pages)
4 February 2008Incorporation (12 pages)