Company NameSobelnat Limited
Company StatusDissolved
Company Number08596722
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Jon Godfrey Debson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Sharon Linda Debson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameAshdon Business Services Limited (Corporation)
StatusClosed
Appointed24 March 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2019)
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMs Ann Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Ashley Rebecca Brown
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Dean Leslie Murray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Madan Harree
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMr Peter Colin Hasted
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

201.9k at €10kSobelnat Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£160,870,306
Cash£968,067
Current Liabilities£104,684

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 May 2019Final Gazette dissolved following liquidation (1 page)
7 February 2019Return of final meeting in a members' voluntary winding up (12 pages)
15 August 2018Registered office address changed from Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL to Brentmead House Britannia Road London N12 9RU on 15 August 2018 (2 pages)
14 August 2018Appointment of a voluntary liquidator (3 pages)
14 August 2018Declaration of solvency (5 pages)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-23
(1 page)
29 May 2018Cessation of Francois-Xavier Bellon as a person with significant control on 3 April 2018 (1 page)
29 May 2018Notification of Gilbert Muller as a person with significant control on 3 April 2018 (2 pages)
29 May 2018Notification of Patrick Weber as a person with significant control on 3 April 2018 (2 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 May 2018Notification of Jean Wagener as a person with significant control on 3 April 2018 (2 pages)
29 March 2018Notification of Francois-Xavier Bellon as a person with significant control on 20 February 2018 (2 pages)
29 March 2018Cessation of Sobelnat Holding Sa as a person with significant control on 20 February 2018 (1 page)
18 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (17 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (17 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement of capital on 26 August 2015
  • EUR 18,000,000
(4 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Solvency Statement dated 28/07/15 (1 page)
26 August 2015Statement of capital on 26 August 2015
  • EUR 18,000,000
(4 pages)
26 August 2015Solvency Statement dated 28/07/15 (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • EUR 2,019,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 19/10/15.
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • EUR 2,019,000,000
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • EUR 2,019,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 19/10/15.
(5 pages)
2 June 2015Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page)
2 June 2015Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page)
1 June 2015Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Dean Leslie Murray as a director on 24 March 2015 (1 page)
1 June 2015Appointment of Mrs Sharon Linda Debson as a director on 24 March 2015 (2 pages)
1 June 2015Termination of appointment of Peter Colin Hasted as a director on 24 March 2015 (1 page)
1 June 2015Termination of appointment of Madan Harree as a director on 24 March 2015 (1 page)
1 June 2015Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages)
1 June 2015Appointment of Mr Jon Godfrey Debson as a director on 24 March 2015 (2 pages)
1 June 2015Termination of appointment of Madan Harree as a director on 24 March 2015 (1 page)
1 June 2015Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Peter Colin Hasted as a director on 24 March 2015 (1 page)
1 June 2015Termination of appointment of Dean Leslie Murray as a director on 24 March 2015 (1 page)
1 June 2015Appointment of Mrs Emma Louise Brown as a director on 24 March 2015 (2 pages)
1 June 2015Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Sharon Linda Debson as a director on 24 March 2015 (2 pages)
1 June 2015Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages)
1 June 2015Appointment of Mr Jon Godfrey Debson as a director on 24 March 2015 (2 pages)
1 June 2015Appointment of Mrs Emma Louise Brown as a director on 24 March 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 28/10/2014
(6 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 28/10/2014
(6 pages)
2 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • EUR 160,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • EUR 160,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(4 pages)
15 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • EUR 160,000,000
(5 pages)
15 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • EUR 160,000,000
(5 pages)
15 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • EUR 160,000,000
(5 pages)
25 September 2014Appointment of Mr. Madan Harree as a director on 15 September 2014 (2 pages)
25 September 2014Termination of appointment of Ann Brown as a director on 15 September 2014 (1 page)
25 September 2014Appointment of Mr. Madan Harree as a director on 15 September 2014 (2 pages)
25 September 2014Termination of appointment of Ann Brown as a director on 15 September 2014 (1 page)
25 September 2014Appointment of Mr. Peter Hasted as a director on 15 September 2014 (2 pages)
25 September 2014Appointment of Mr. Peter Hasted as a director on 15 September 2014 (2 pages)
25 September 2014Termination of appointment of Ashley Rebecca Brown as a director on 15 September 2014 (1 page)
25 September 2014Termination of appointment of Ashley Rebecca Brown as a director on 15 September 2014 (1 page)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • EUR 160,000,000
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • EUR 160,000,000
(3 pages)
17 July 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
17 July 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
4 July 2013Incorporation (25 pages)
4 July 2013Incorporation (25 pages)