Company NameSophia Contemporary Ltd
DirectorLali Marganiya
Company StatusActive
Company Number09688229
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMiss Lali Marganiya
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 19 Parkside 28-56 Knightsbridge
London
SW1X 7JW
Director NameVassili Paul Leon Tsarenkov
Date of BirthNovember 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 59 Chilton Street
London
E2 6EA
Secretary NameVassili Paul Leon Tsarenkov
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 59 Chilton Street
London
E2 6EA

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2019 (4 years, 9 months ago)
Next Return Due22 August 2020 (overdue)

Filing History

16 March 2023Restoration by order of the court (3 pages)
27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
11 July 2020Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England to 247 Church Street London N16 9HP on 11 July 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 July 2018Registered office address changed from Retail Unit 2 Ground Floor 9-13 Grosvenor Street London W1K 4QB to 247 Stoke Newington Church Street London N16 9HP on 12 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 February 2016Registered office address changed from Flat 19 Parkside 28-56 Knightsbridge London SW1X 7JW United Kingdom to Retail Unit 2 Ground Floor 9-13 Grosvenor Street London W1K 4QB on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from Flat 19 Parkside 28-56 Knightsbridge London SW1X 7JW United Kingdom to Retail Unit 2 Ground Floor 9-13 Grosvenor Street London W1K 4QB on 8 February 2016 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1,000
(52 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1,000
(52 pages)