Company NameSofia Juanne Limited
Company StatusDissolved
Company NumberSC480585
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSofia Rahim
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Secretary NameSofia Rahim
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Secretary NameMrs Farzana Kusor Rahim
StatusClosed
Appointed30 January 2017(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 October 2017)
RoleCompany Director
Correspondence Address7 Victoria Gardens
Kilmacolm
PA13 4HL
Scotland
Director NameSteven Buchanan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityScottish/French
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address177b Main Street Main Street
Livingston
EH53 0EW
Scotland
Secretary NameSteven Buchanan
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address177b Main Street Main Street
Livingston
EH53 0EW
Scotland

Location

Registered Address7 Victoria Gardens
Kilmacolm
PA13 4HL
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

2 at £1Sofia Rahim
66.67%
Ordinary
1 at £1Steven Buchanan
33.33%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
5 April 2017Registered office address changed from 6 South Park Edinburgh Edinburgh EH6 4SN to 7 Victoria Gardens Kilmacolm PA13 4HL on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 6 South Park Edinburgh Edinburgh EH6 4SN to 7 Victoria Gardens Kilmacolm PA13 4HL on 5 April 2017 (1 page)
4 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Appointment of Mrs Farzana Kusor Rahim as a secretary on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Farzana Kusor Rahim as a secretary on 30 January 2017 (2 pages)
13 July 2016Termination of appointment of Steven Buchanan as a director on 13 July 2016 (1 page)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(7 pages)
13 July 2016Termination of appointment of Steven Buchanan as a director on 13 July 2016 (1 page)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(7 pages)
13 July 2016Termination of appointment of Steven Buchanan as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Steven Buchanan as a secretary on 13 July 2016 (1 page)
20 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
20 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
16 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
23 February 2015Registered office address changed from 7 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL United Kingdom to 6 South Park Edinburgh Edinburgh EH6 4SN on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 7 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL United Kingdom to 6 South Park Edinburgh Edinburgh EH6 4SN on 23 February 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 3
(29 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 3
(29 pages)