Company NameSofia Fashions Limited
Company StatusDissolved
Company Number03798700
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Secretary NameAmjad Iqbal
NationalityPakistani
StatusClosed
Appointed04 August 1999(1 month after company formation)
Appointment Duration2 years, 4 months (closed 11 December 2001)
RoleManager
Correspondence Address253 Abbey Hills Road
Oldham
Lancashire
OL4 1RF
Director NameSajid Iqbal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed18 July 2000(1 year after company formation)
Appointment Duration1 year, 4 months (closed 11 December 2001)
RoleSalesman
Correspondence Address56 Orme Street
Oldham
Lancashire
OL4 1RZ
Director NameRabana Khan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 19 July 2000)
RoleMachinist
Correspondence Address196 Abbey Hills Road
Oldham
Lancashire
OL8 2DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 August

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 September 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 11 leighbrook road manchester lancashire M14 6BG (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
30 June 1999Incorporation (12 pages)