About

Registered Number: 06948921
Date of Incorporation: 01/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (7 years and 11 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 2009, Sopham Consulting (UK) Ltd have registered office in Sutton in Surrey, it has a status of "Dissolved". Bartlett, Daliah, Brower, Edward Stephen are the current directors of Sopham Consulting (UK) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWER, Edward Stephen 22 June 2010 12 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Daliah 01 July 2009 12 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2015
TM01 - Termination of appointment of director 20 October 2014
4.68 - Liquidator's statement of receipts and payments 20 December 2013
RESOLUTIONS - N/A 04 December 2012
RESOLUTIONS - N/A 04 December 2012
4.20 - N/A 04 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2012
AD01 - Change of registered office address 20 November 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 04 July 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AA - Annual Accounts 18 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2010
AD01 - Change of registered office address 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2011 Outstanding

N/A

Debenture 26 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.