Company NameSofa Designer Ltd
Company StatusDissolved
Company Number06943922
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date12 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines
Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Radoslaw Roch Polakowski
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleSalesmen
Country of ResidenceEngland
Correspondence Address75 Heron Way
Wallington
SM6 9DX
Secretary NameMs Marzena Polakowska
StatusClosed
Appointed25 March 2011(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 12 November 2022)
RoleCompany Director
Correspondence Address75 Heron Way
Wallington
SM6 9DX
Director NameJozef Kaczmarek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleManager
Country of ResidencePoland
Correspondence AddressUl. Nowa 5
63-405 Sieroszewice
Poland
Secretary NameRadoslaw Roch Polakowski
NationalityPolish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Sanderstead Road
South Croydon
Surrey
CR2 0PH

Contact

Websitesofadesigner.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

750 at £1Radoslaw Polakowski
75.00%
Ordinary
250 at £1Marzena Polakowska
25.00%
Ordinary

Financials

Year2014
Net Worth£16,142
Cash£7,002
Current Liabilities£91,484

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

28 August 2015Delivered on: 2 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 May 2012Delivered on: 2 May 2012
Persons entitled: Lxb Rp (Sutton) Limited

Classification: Rent security deposit deed
Secured details: £3,900.00 due or to become due from the company to the chargee.
Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding

Filing History

12 November 2022Final Gazette dissolved following liquidation (1 page)
12 August 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
30 June 2021Liquidators' statement of receipts and payments to 13 June 2021 (18 pages)
2 July 2020Liquidators' statement of receipts and payments to 13 June 2020 (14 pages)
4 July 2019Registered office address changed from 351 Purley Way Croydon CR0 4NW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 July 2019 (2 pages)
3 July 2019Statement of affairs (9 pages)
3 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-14
(1 page)
3 July 2019Appointment of a voluntary liquidator (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 July 2018Change of details for Mr Radoslaw Roch Polakowski as a person with significant control on 30 June 2018 (2 pages)
2 July 2018Secretary's details changed for Ms Marzena Polakowska on 30 June 2018 (1 page)
2 July 2018Director's details changed for Mr Radoslaw Roch Polakowski on 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 August 2017Notification of Radoslaw Roch Polakowski as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 August 2017Notification of Radoslaw Roch Polakowski as a person with significant control on 25 June 2017 (2 pages)
7 August 2017Notification of Radoslaw Roch Polakowski as a person with significant control on 25 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Registration of charge 069439220003, created on 28 August 2015 (13 pages)
2 September 2015Registration of charge 069439220003, created on 28 August 2015 (13 pages)
14 August 2015Registration of charge 069439220002, created on 14 August 2015 (25 pages)
14 August 2015Registration of charge 069439220002, created on 14 August 2015 (25 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from 113 Stafford Road Croydon CR0 4NN United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 113 Stafford Road Croydon CR0 4NN United Kingdom on 17 May 2011 (1 page)
25 March 2011Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Termination of appointment of Jozef Kaczmarek as a director (1 page)
25 March 2011Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages)
25 March 2011Appointment of Ms Marzena Polakowska as a secretary (2 pages)
25 March 2011Termination of appointment of Radoslaw Polakowski as a secretary (1 page)
25 March 2011Appointment of Ms Marzena Polakowska as a secretary (2 pages)
25 March 2011Termination of appointment of Jozef Kaczmarek as a director (1 page)
25 March 2011Termination of appointment of Radoslaw Polakowski as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2010Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Jozef Kaczmarek on 25 June 2010 (2 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Jozef Kaczmarek on 25 June 2010 (2 pages)
26 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
26 September 2009Registered office changed on 26/09/2009 from 54 redbridge lane east ilford essex IG4 5EX england (1 page)
26 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
26 September 2009Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page)
26 September 2009Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page)
26 September 2009Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page)
26 September 2009Registered office changed on 26/09/2009 from 54 redbridge lane east ilford essex IG4 5EX england (1 page)
26 September 2009Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page)
25 June 2009Incorporation (19 pages)
25 June 2009Incorporation (19 pages)