Company NameSofa.com Ebt Limited
Company StatusDissolved
Company Number09998459
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 1 month ago)
Dissolution Date21 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard James Elliott Holmes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Jenni Louise Hughes-Ward
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2018(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 21 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Vincent Anthony Gunn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

23 April 2020Registered office address changed from 35 Chelsea Wharf 15 Lots Road London SW10 0QJ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 April 2020 (2 pages)
23 April 2020Register inspection address has been changed from Laytons Solicitors Llp 2 More London Riverside London SE1 2AP England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS (2 pages)
21 April 2020Appointment of a voluntary liquidator (3 pages)
21 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
(1 page)
21 April 2020Declaration of solvency (6 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (15 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 October 2018Register inspection address has been changed to Laytons Solicitors Llp 2 More London Riverside London SE1 2AP (1 page)
28 June 2018Termination of appointment of Vincent Anthony Gunn as a director on 30 April 2018 (1 page)
28 June 2018Appointment of Mrs Jenni Louise Hughes-Ward as a director on 28 April 2018 (2 pages)
14 November 2017Accounts for a small company made up to 28 February 2017 (14 pages)
14 November 2017Accounts for a small company made up to 28 February 2017 (14 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 June 2017Appointment of Mr Richard James Elliott Holmes as a director on 3 April 2017 (2 pages)
6 June 2017Termination of appointment of Edward Myles Knighton as a director on 31 March 2017 (1 page)
6 June 2017Appointment of Mr Richard James Elliott Holmes as a director on 3 April 2017 (2 pages)
6 June 2017Termination of appointment of Edward Myles Knighton as a director on 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
(41 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
(41 pages)