Company NameEurosofa Limited
Company StatusDissolved
Company Number07705736
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months 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 Philip John Stephenson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Banks Road
Darlington
County Durham
DL1 1YF
Director NameMr Steven Edward Stephenson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fairway
Darlington
Durham
DL1 1ES
Secretary NameMr Steven Edward Stephenson
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Meynell Road
North Road Industrial Estate
Darlington
Co Durham
DL3 0YQ
Director NameMr Philip Stephenson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kensington Gardens
Darlington
County Durham
DL1 4NQ
Director NameMrs Rebecca Stephenson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleSales Person
Country of ResidenceEngland
Correspondence Address15 Banks Road
Darlington
County Durham
DL1 1YF

Contact

Websitewww.leathersofaoutlet.co.uk

Location

Registered Address15 Banks Road
Darlington
County Durham
DL1 1YF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Philip Stephenson
50.00%
Ordinary
1 at £1Rebecca Wedge
50.00%
Ordinary

Financials

Year2014
Net Worth£45,851
Cash£8,626
Current Liabilities£199,800

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Termination of appointment of Rebecca Stephenson as a director on 31 March 2015 (1 page)
24 November 2015Termination of appointment of Rebecca Stephenson as a director on 31 March 2015 (1 page)
6 November 2015Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Philip Stephenson on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Rebecca Stephenson on 1 November 2015 (2 pages)
29 July 2015Director's details changed for Miss Rebecca Wedge on 11 May 2013 (2 pages)
29 July 2015Director's details changed for Miss Rebecca Wedge on 11 May 2013 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2013Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 Meynell Road North Road Industrial Estate Darlington Co Durham DL3 0YQ England on 9 April 2013 (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Miss Rebecca Wedge as a director (2 pages)
18 February 2013Appointment of Miss Rebecca Wedge as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Steven Stephenson as a secretary (1 page)
15 May 2012Termination of appointment of Steven Stephenson as a secretary (1 page)
8 May 2012Termination of appointment of Steven Stephenson as a director (1 page)
8 May 2012Appointment of Mr Philip Stephenson as a director (2 pages)
8 May 2012Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page)
8 May 2012Appointment of Mr Philip Stephenson as a director (2 pages)
8 May 2012Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 46 Kensington Gardens Darlington County Durham DL1 4NQ England on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Steven Stephenson as a director (1 page)
23 April 2012Termination of appointment of Philip Stephenson as a director (1 page)
23 April 2012Termination of appointment of Philip Stephenson as a director (1 page)
5 April 2012Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Stephenson on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Steven Edward Stephenson on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Steven Edward Stephenson on 5 April 2012 (1 page)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
3 April 2012Appointment of Mr Philip Stephenson as a director (2 pages)
3 April 2012Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
(3 pages)
3 April 2012Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
(3 pages)
3 April 2012Appointment of Mr Philip Stephenson as a director (2 pages)
3 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
3 April 2012Registered office address changed from Unit 2 Meynell Road Darlington Co Durham DL3 0YQ England on 3 April 2012 (1 page)
20 March 2012Registered office address changed from 1 the Fairway Darlington DL1 1ES United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 1 the Fairway Darlington DL1 1ES United Kingdom on 20 March 2012 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)