About

Registered Number: 01810051
Date of Incorporation: 18/04/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: New Bridge Street House, 30 - 34 New Bridge Street, London, EC4V 6BJ,

 

Founded in 1984, Sor Europe Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Dunlap, Linda Marie, Dunlap, David Douglas, Dunlap, Roberta Mae, Dunlap, Roy Ralph, Goetz, Lewis Worthington, Johnson, James Ross, Lewis, Maurice William George, Waters, Peter Frederick are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLAP, Linda Marie 01 December 2010 - 1
DUNLAP, David Douglas 01 November 1995 30 November 2010 1
DUNLAP, Roberta Mae N/A 29 December 1998 1
DUNLAP, Roy Ralph N/A 25 April 2013 1
GOETZ, Lewis Worthington 01 April 1992 24 March 2000 1
JOHNSON, James Ross N/A 01 April 1992 1
LEWIS, Maurice William George N/A 31 December 1993 1
WATERS, Peter Frederick N/A 30 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
CS01 - N/A 15 April 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AD01 - Change of registered office address 29 June 2015
MR04 - N/A 19 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
353 - Register of members 02 April 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 22 January 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 10 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 30 March 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 07 March 1997
287 - Change in situation or address of Registered Office 09 December 1996
AUD - Auditor's letter of resignation 04 December 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 14 March 1996
288 - N/A 08 March 1996
288 - N/A 05 May 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 15 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 22 March 1994
288 - N/A 18 January 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 02 March 1993
288 - N/A 15 May 1992
AA - Annual Accounts 24 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
PUC 2 - N/A 13 July 1988
RESOLUTIONS - N/A 19 April 1988
123 - Notice of increase in nominal capital 19 April 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 07 January 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
CERTNM - Change of name certificate 20 August 1985
CERTNM - Change of name certificate 27 June 1984
NEWINC - New incorporation documents 18 April 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.