Company NameThe Original Sofa Co Limited
Company StatusDissolved
Company Number05682213
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date9 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Robert Robinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address17 Hawks Edge
West Moor
Newcastle Upon Tyne
NE12 7DR
Secretary NameMrs Debra Robinson
StatusClosed
Appointed01 December 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 09 February 2018)
RoleCompany Director
Correspondence Address17 Hawks Edge
West Moor
Newcastle Upon Tyne
NE12 7DR
Secretary NameDeborah Osborne
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Arundel Close
Brunswick Green
Newcastle Upon Tyne
NE13 7HU
Secretary NameJonathan Devlin
NationalityBritish
StatusResigned
Appointed23 January 2006(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address17 Hawks Edge
Scholars Wynd West Moor
Newcastle Upon Tyne
NE12 7DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheoriginalsofaco.com

Location

Registered AddressQuayside House
110 Quayside
Newcastle-Upon-Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

8.2k at £1David Robert Robinson
410000.00%
Ordinary
1.8k at £33.33Northern Enterprise Limited
2999700.00%
Ordinary A

Financials

Year2014
Net Worth£35,059
Cash£600
Current Liabilities£167,790

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Notice of move from Administration to Dissolution (26 pages)
9 November 2017Notice of move from Administration to Dissolution (26 pages)
4 June 2017Administrator's progress report (26 pages)
4 June 2017Administrator's progress report (26 pages)
18 January 2017Notice of deemed approval of proposals (2 pages)
18 January 2017Notice of deemed approval of proposals (2 pages)
13 January 2017Registered office address changed from Somerford Buildings, Norfolk Street, Sunderland Tyne and Wear SR1 1EE to C/O Kpmg Llp Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Somerford Buildings, Norfolk Street, Sunderland Tyne and Wear SR1 1EE to C/O Kpmg Llp Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX on 13 January 2017 (2 pages)
30 December 2016Statement of administrator's proposal (34 pages)
30 December 2016Statement of administrator's proposal (34 pages)
5 December 2016Statement of affairs with form 2.14B (10 pages)
5 December 2016Statement of affairs with form 2.14B (10 pages)
3 November 2016Appointment of an administrator (1 page)
3 November 2016Appointment of an administrator (1 page)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Secretary's details changed for Mrs Debra Robinson on 20 January 2016 (1 page)
28 January 2016Director's details changed for David Robert Robinson on 20 January 2016 (2 pages)
28 January 2016Director's details changed for David Robert Robinson on 20 January 2016 (2 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 68,194
(6 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 68,194
(6 pages)
28 January 2016Secretary's details changed for Mrs Debra Robinson on 20 January 2016 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 68,194.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 68,194.00
(4 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Mrs Debra Robinson on 20 January 2010 (1 page)
21 January 2010Secretary's details changed for Mrs Debra Robinson on 20 January 2010 (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for David Robert Robinson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David Robert Robinson on 20 January 2010 (2 pages)
1 December 2009Appointment of Mrs Debra Robinson as a secretary (1 page)
1 December 2009Appointment of Mrs Debra Robinson as a secretary (1 page)
1 December 2009Termination of appointment of Jonathan Devlin as a secretary (1 page)
1 December 2009Termination of appointment of Jonathan Devlin as a secretary (1 page)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 April 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)