SOPHIES CARS LTD
LONDON

Hellopages » Greater London » Haringey » N22 8DU

Company number 09840921
Status Active
Incorporation Date 26 October 2015
Company Type Private Limited Company
Address 82 FINSBURY HOUSE, PARTRIDGE WAY, LONDON, ENGLAND, N22 8DU
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ten events have happened. The last three records are Termination of appointment of Loretta Gresham as a secretary on 25 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of SOPHIES CARS LTD are www.sophiescars.co.uk, and www.sophies-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Sophies Cars Ltd is a Private Limited Company. The company registration number is 09840921. Sophies Cars Ltd has been working since 26 October 2015. The present status of the company is Active. The registered address of Sophies Cars Ltd is 82 Finsbury House Partridge Way London England N22 8du. . BOYLE, Sophie is a Director of the company. FOSTER, Cordell is a Director of the company. Secretary GRESHAM, Loretta has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BOYLE, Sophie
Appointed Date: 26 October 2015
32 years old

Director
FOSTER, Cordell
Appointed Date: 28 October 2016
42 years old

Resigned Directors

Secretary
GRESHAM, Loretta
Resigned: 25 March 2017
Appointed Date: 23 August 2016

Persons With Significant Control

Mr Cordell Foster
Notified on: 1 October 2016
42 years old
Nature of control: Has significant influence or control

SOPHIES CARS LTD Events

03 Apr 2017
Termination of appointment of Loretta Gresham as a secretary on 25 March 2017
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Confirmation statement made on 25 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Registered office address changed from 133B Amhurst Road London E8 2AW England to 82 Finsbury House Partridge Way London N22 8DU on 31 October 2016
...
... and 0 more events
31 Oct 2016
Appointment of Mr Cordell Foster as a director on 28 October 2016
25 Aug 2016
Appointment of Ms Loretta Gresham as a secretary on 23 August 2016
09 Mar 2016
Registered office address changed from 66 Capel Gardens Ilford Essex London IG3 9DG United Kingdom to 133B Amhurst Road London E8 2AW on 9 March 2016
22 Dec 2015
Registered office address changed from 133 C Amhurst Road Hackney England to 66 Capel Gardens Ilford Essex London IG3 9DG on 22 December 2015
26 Oct 2015
Incorporation
Statement of capital on 2015-10-26
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted