London
E14 5NR
Secretary Name | Mr Ritchie Everitt |
---|---|
Status | Closed |
Appointed | 15 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 40 Bank Street London E14 5NR |
Secretary Name | Mr Christopher Recla |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 75 Jefferson Plaza London E3 3QB |
Website | www.sophiaconsortium.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 30597870 |
Telephone region | London |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £0.2 | Paul Salazar 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 January 2015 | Registered office address changed from 75 Jefferson Plaza London E3 3QB to C/O Servcorp 18Th Floor 40 Bank Street London E14 5NR on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 75 Jefferson Plaza London E3 3QB to C/O Servcorp 18Th Floor 40 Bank Street London E14 5NR on 21 January 2015 (1 page) |
15 October 2014 | Termination of appointment of Christopher Recla as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Christopher Recla as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Mr. Ritchie Everitt as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr. Ritchie Everitt as a secretary on 15 October 2014 (2 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Servcorp 40 Bank Street Level 18 London E14 5NR England to 75 Jefferson Plaza London E3 3QB on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page) |
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from C/O Servcorp 40 Bank Street Level 18 London E14 5NR England to 75 Jefferson Plaza London E3 3QB on 13 August 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
8 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 May 2013 | Registered office address changed from 5 Crowndale Road Camden Town London London NW1 1TU United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 5 Crowndale Road Camden Town London London NW1 1TU United Kingdom on 20 May 2013 (1 page) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Appointment of Mr. Christopher Recla as a secretary (1 page) |
29 December 2012 | Appointment of Mr. Christopher Recla as a secretary (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Registered office address changed from 54 Victoria Mansions South Lambeth Road London SW8 1QU United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 54 Victoria Mansions South Lambeth Road London SW8 1QU United Kingdom on 10 July 2012 (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|