Company NameSophyaan (UK) Ltd
Company StatusDissolved
Company NumberSC531906
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Directors

Director NameMr Vikrant Sood
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(1 year, 1 month after company formation)
Appointment Duration2 years (closed 19 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Sunil Kumar Bhalla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tribeca Group 2 Byres Road
Glasgow
G11 5JY
Scotland
Director NameMr Vikrant Sood
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tribeca Group 2 Byres Road
Glasgow
G11 5JY
Scotland
Director NameMr Sunil Bhalla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tribeca Group 2 Byres Road
Glasgow
G11 5JY
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Order of court for early dissolution (2 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
29 June 2017Registered office address changed from C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 29 June 2017 (2 pages)
29 June 2017Notice of winding up order (1 page)
29 June 2017Notice of winding up order (1 page)
29 June 2017Registered office address changed from C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 29 June 2017 (2 pages)
29 June 2017Court order notice of winding up (1 page)
29 June 2017Court order notice of winding up (1 page)
18 May 2017Termination of appointment of Sunil Bhalla as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Vikrant Sood as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Vikrant Sood as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Sunil Bhalla as a director on 18 May 2017 (1 page)
17 May 2017Termination of appointment of Vikrant Sood as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Sunil Bhalla as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Sunil Bhalla as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Vikrant Sood as a director on 17 May 2017 (1 page)
3 April 2017Termination of appointment of Sunil Kumar Bhalla as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Sunil Kumar Bhalla as a director on 1 April 2017 (1 page)
10 June 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (2 pages)
10 June 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (2 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 100
(25 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 100
(25 pages)