This company is commonly known as Sof Nominees Limited. The company was founded 20 years ago and was given the registration number 05132690. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOF NOMINEES LIMITED |
---|---|---|
Company Number | : | 05132690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338, Euston Road, London, United Kingdom, NW1 3BG | Director | 25 February 2011 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Secretary | 29 July 2013 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 19 May 2004 | Active |
55 Crouch Hall Road, London, N8 8HH | Secretary | 30 November 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Secretary | 25 February 2011 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 19 May 2004 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 25 February 2011 | Active |
1 Fleming Drive, Stotfold, Hitchin, SG5 4FF | Director | 20 April 2007 | Active |
2 Home Farm, Newton Longville, Milton Keynes, MK17 0BB | Director | 28 September 2009 | Active |
9 Nash Place, Penn, HP10 8ES | Director | 19 May 2004 | Active |
36 Selcroft Road, Purley, CR8 1AD | Director | 20 April 2007 | Active |
274, Great Cambridge Road, Cheshunt, Waltham Cross, EN8 0NF | Director | 28 September 2009 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 19 May 2004 | Active |
74, Highbury Park, London, N5 2XE | Director | 19 May 2004 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 19 May 2004 | Active |
Alpha Real Property Investment Advisers Llp | ||
Notified on | : | 19 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 338, Euston Road, London, United Kingdom, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person secretary company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person secretary company with change date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-07 | Accounts | Change account reference date company current shortened. | Download |
2016-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.