Company NameSophie Braakenburg Limited
Company StatusDissolved
Company Number07529625
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameSophie & Company Interiors & Lifestyle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sophia Braakenburg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Brondesbury Road
London
NW6 6BP
Director NameSophie Goodhew
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Loo Court
St Loo Avenue
London
SW3 5TJ

Location

Registered Address63 Brondesbury Road
London
NW6 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Sophie Braakenburg
50.00%
Ordinary
1 at £1Sophie Goodhew
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,693
Cash£2

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Registered office address changed from 21 Finstock Road London W10 6LT United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 21 Finstock Road London W10 6LT United Kingdom on 11 November 2013 (1 page)
23 July 2013Company name changed sophie & company interiors & lifestyle LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Company name changed sophie & company interiors & lifestyle LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Termination of appointment of Sophie Goodhew as a director (1 page)
22 July 2013Termination of appointment of Sophie Goodhew as a director (1 page)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 October 2012Director's details changed for Sophie Bonsor on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Sophie Bonsor on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Sophie Bonsor on 1 September 2012 (2 pages)
8 October 2012Registered office address changed from 12 St Loo Court St Loo Avenue London SW3 5TJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 12 St Loo Court St Loo Avenue London SW3 5TJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 12 St Loo Court St Loo Avenue London SW3 5TJ United Kingdom on 8 October 2012 (1 page)
13 March 2012Director's details changed for Sophie Bonsor on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Sophie Bonsor on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2011Incorporation (33 pages)
15 February 2011Incorporation (33 pages)