Company NameSophia Consortium Ltd
Company StatusDissolved
Company Number07696629
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul Salazar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Secretary NameMr Ritchie Everitt
StatusClosed
Appointed15 October 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address40 Bank Street
London
E14 5NR
Secretary NameMr Christopher Recla
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address75 Jefferson Plaza
London
E3 3QB

Contact

Websitewww.sophiaconsortium.co.uk/
Email address[email protected]
Telephone020 30597870
Telephone regionLondon

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £0.2Paul Salazar
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 January 2015Registered 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 2015Registered 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 2014Termination of appointment of Christopher Recla as a secretary on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Christopher Recla as a secretary on 15 October 2014 (1 page)
15 October 2014Appointment of Mr. Ritchie Everitt as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr. Ritchie Everitt as a secretary on 15 October 2014 (2 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page)
13 August 2014Registered 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 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page)
13 August 2014Secretary's details changed for Mr. Christopher Recla on 1 August 2014 (1 page)
13 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(3 pages)
9 July 2013Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Dr. Paul Salazar on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(3 pages)
8 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 May 2013Registered office address changed from 5 Crowndale Road Camden Town London London NW1 1TU United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 5 Crowndale Road Camden Town London London NW1 1TU United Kingdom on 20 May 2013 (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
29 December 2012Appointment of Mr. Christopher Recla as a secretary (1 page)
29 December 2012Appointment of Mr. Christopher Recla as a secretary (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Registered office address changed from 54 Victoria Mansions South Lambeth Road London SW8 1QU United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 54 Victoria Mansions South Lambeth Road London SW8 1QU United Kingdom on 10 July 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)