Company NameSofasticated Ltd
Company StatusDissolved
Company Number08835836
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamePublik Trading Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raziq Hussain
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed20 August 2021(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 04 January 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address285 Cheetham Hill Road
Manchester
M8 0SN
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mladen Blaga
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySerbian
StatusResigned
Appointed23 January 2020(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jeremy Michael Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(6 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Lismore Road
Sheffield
S8 9JD
Director NameMr Ahtisham Raja
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2021)
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address108 Croydon Road
Newcastle Upon Tyne
NE4 5LP
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed07 January 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address108 Croydon Road
Newcastle Upon Tyne
NE4 5LP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2021Termination of appointment of Ahtisham Raja as a director on 20 August 2021 (1 page)
3 October 2021Appointment of Mr Raziq Hussain as a director on 20 August 2021 (2 pages)
3 October 2021Cessation of Ahtisham Raja as a person with significant control on 20 August 2021 (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020 (1 page)
29 May 2020Registered office address changed from 108 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020 (1 page)
28 May 2020Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2020Appointment of Mr Ahtisham Raja as a director on 28 May 2020 (2 pages)
28 May 2020Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020 (1 page)
28 May 2020Notification of Ahtisham Raja as a person with significant control on 28 May 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
20 May 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020 (1 page)
20 May 2020Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020 (2 pages)
20 May 2020Termination of appointment of Mladen Blaga as a director on 20 May 2020 (1 page)
20 May 2020Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 January 2020Termination of appointment of Samantha Coetzer as a director on 23 January 2020 (1 page)
23 January 2020Appointment of Mr Mladen Blaga as a director on 23 January 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
12 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
(3 pages)
28 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
26 January 2017Director's details changed for Miss Samantha Coetzer on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Miss Samantha Coetzer on 26 January 2017 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
21 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)