Company NameSofibel Food & Beverage Limited
Company StatusActive
Company Number11888398
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gaith Ammouri
Date of BirthOctober 1979 (Born 44 years ago)
NationalityJordanian
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Scotts Place, 24 Scotts Road
Kent
Bromley
BR1 3QD
Director NameMr Chirag Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressOak House Reeds Crescent, Office 3, Watford
Reeds Crescent
Watford
Hertfordshire
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
18 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2023Registered office address changed from Oak House Reeds Crescent Office 4 Watford Hertfordshire WD24 4QP England to Oak House Reeds Crescent, Office 3, Watford Reeds Crescent Watford Hertfordshire WD24 4QP on 10 January 2023 (1 page)
29 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
4 July 2022Change of details for Mr Chirag Patel as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Change of details for Mr Chirag Patel as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Change of details for Mr Chirag Patel as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Mr Chirag Patel on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP England to Oak House Reeds Crescent Office 4 Watford Hertfordshire WD24 4QP on 1 July 2022 (1 page)
29 June 2022Registered office address changed from 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ England to Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP on 29 June 2022 (1 page)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
21 May 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
25 July 2020Registered office address changed from 42-44 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ England to 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ on 25 July 2020 (1 page)
25 July 2020Confirmation statement made on 25 July 2020 with updates (3 pages)
25 July 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 42-44 Clarendon Road Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ on 25 July 2020 (1 page)
25 July 2020Appointment of Mr Chirag Patel as a director on 18 March 2019 (2 pages)
25 July 2020Notification of Chirag Patel as a person with significant control on 18 March 2019 (2 pages)
25 July 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
25 July 2020Registered office address changed from 42-44 Clarendon Road Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ England to 42-44 42-44 Clarendon Road Suite 214, 2nd Floor Watford Hertfordshire WD17 1JJ on 25 July 2020 (1 page)
23 March 2020Cessation of Chirag Patel as a person with significant control on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Chirag Patel as a director on 23 March 2020 (1 page)
11 March 2020Termination of appointment of Gaith Ammouri as a director on 11 March 2020 (1 page)
11 March 2020Cessation of Gaith Ammouri as a person with significant control on 11 March 2020 (1 page)
26 March 2019Change of details for Mr Gaith Ammouri as a person with significant control on 26 March 2019 (3 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 2
(32 pages)