Company NameSOFL Funding I Limited
Company StatusDissolved
Company Number08959120
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Jameel Abdulaziz Jesani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 15-19 Church Street West
Woking
GU21 6DJ
Director NameMr Michael George Childress
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressPremier House 15-19 Church Street West
Woking
GU21 6DJ

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £0.01Step One Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,584
Cash£5,414,631
Current Liabilities£146,486

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 May 2014Delivered on: 22 May 2014
Persons entitled: Credit Suisse Securitized Products Fund L.P.

Classification: A registered charge
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 August 2018Director's details changed for Mr Michael George Childress on 1 August 2018 (2 pages)
12 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
12 April 2018Director's details changed for Mr Michael George Childress on 12 April 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
18 December 2017Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
20 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Premier House 15-19 Church Street West Woking Surrey GU21 6DJ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Premier House 15-19 Church Street West Woking Surrey GU21 6DJ on 20 November 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Notification of Step One Finance Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Step One Finance Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Step One Finance Limited as a person with significant control on 29 August 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .02
(4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .02
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP .02
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP .02
(4 pages)
19 December 2014Director's details changed for Mr Michael George Childress on 14 October 2014 (2 pages)
19 December 2014Director's details changed for Mr Jameel Abdulaziz Jesani on 14 October 2014 (2 pages)
19 December 2014Director's details changed for Mr Jameel Abdulaziz Jesani on 14 October 2014 (2 pages)
19 December 2014Director's details changed for Mr Michael George Childress on 14 October 2014 (2 pages)
18 July 2014Director's details changed for Mr. Jameel Jesani on 13 May 2014 (2 pages)
18 July 2014Director's details changed for Mr. Jameel Jesani on 13 May 2014 (2 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2014Registration of charge 089591200001 (31 pages)
22 May 2014Registration of charge 089591200001 (31 pages)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)