Company NameSofitouch Management Ltd
Company StatusDissolved
Company Number08317070
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameSofitech Services Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Director

Director NameMr Ashok Kumar Bangher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Grand Avenue
Surbiton
Surrey
KT5 9HY

Location

Registered AddressBedford House At Fulham Green
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

100 at £1Ashok Bangher
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 September 2014Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
28 December 2012Memorandum and Articles of Association (37 pages)
28 December 2012Memorandum and Articles of Association (37 pages)
21 December 2012Company name changed sofitech services LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed sofitech services LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
4 December 2012Incorporation (43 pages)
4 December 2012Incorporation (43 pages)