Company NameSovel UK Limited
Company StatusDissolved
Company Number08165225
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Zahra Mohamed Khasruzzaman
Date of BirthApril 1988 (Born 36 years ago)
NationalityOmani
StatusClosed
Appointed09 December 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceOman
Correspondence Address41 Eaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameBrilliant Financial Corporation (Corporation)
StatusClosed
Appointed02 August 2012(same day as company formation)
Correspondence AddressDrake Chambers Road Town
Tortola
P.O Box 3321
Director NameCrown Derby & Associates Ltd (Corporation)
StatusClosed
Appointed02 August 2012(same day as company formation)
Correspondence AddressSecond Floor Capital City Independence Avenue
Victoria, Mahe
P.O. Box 1312
Director NameMr Ibrahim Yusuf Patel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed02 August 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address41 Eaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Brilliant Financial Corp.
50.00%
Ordinary
1 at £1Crown Derby & Associates LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
16 June 2018Application to strike the company off the register (2 pages)
18 September 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
13 May 2014Director's details changed for Miss Zahra Mohammed Kharuzzaman on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Miss Zahra Mohammed Kharuzzaman on 13 May 2014 (2 pages)
7 February 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
7 February 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 December 2013Appointment of Miss Zahra Mohammed Kharuzzaman as a director (2 pages)
18 December 2013Appointment of Miss Zahra Mohammed Kharuzzaman as a director (2 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
27 September 2013Termination of appointment of Ibrahim Patel as a director (1 page)
27 September 2013Termination of appointment of Ibrahim Patel as a director (1 page)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)