About

Registered Number: 04818547
Date of Incorporation: 02/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: TECH MAHINDRA LTD, 63 Queen Victoria Street, 3rd Floor, Level 3, London, EC4N 4UA,

 

Sofgen (UK) Ltd was founded on 02 July 2003 with its registered office in London, it's status at Companies House is "Dissolved". This company has 8 directors listed as Awekar, Abhijeet Anant, Maisonneuve, Katia Nathalie, Menand, Dominique, Trio Accountancy Services Ltd, Clifford Burnard, Van Tonder, Galezer, Danny, Gsell, Stefan, Torok, Andras, Tax And Legal Manager.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWEKAR, Abhijeet Anant 07 January 2019 - 1
CLIFFORD BURNARD, Van Tonder 20 July 2012 14 March 2014 1
GALEZER, Danny 14 March 2014 28 July 2017 1
GSELL, Stefan 02 July 2003 26 November 2009 1
TOROK, Andras, Tax And Legal Manager 24 March 2014 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MAISONNEUVE, Katia Nathalie 09 January 2013 14 March 2014 1
MENAND, Dominique 20 June 2006 08 January 2013 1
TRIO ACCOUNTANCY SERVICES LTD 25 March 2014 01 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 31 August 2017
CH01 - Change of particulars for director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
MR04 - N/A 25 May 2017
CS01 - N/A 23 February 2017
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 13 March 2016
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 July 2014
AP04 - Appointment of corporate secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 13 March 2013
AP03 - Appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 25 January 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 22 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 16 August 2006
363s - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 08 June 2004
225 - Change of Accounting Reference Date 16 January 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.