Company Information for SOGEC LIMITED
77 HARROW DRIVE, LONDON, N9 9EQ,
|
Company Registration Number
03589366
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SOGEC LIMITED | ||
Legal Registered Office | ||
77 HARROW DRIVE LONDON N9 9EQ Other companies in N9 | ||
Previous Names | ||
|
Company Number | 03589366 | |
---|---|---|
Company ID Number | 03589366 | |
Date formed | 1998-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:57:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOGEC CONSEILLERS INFORMATIQUES INC. | 1386, RUE DES PEUPLIERS LOCAL 70 MONT SAINT-HILAIRE/QUÉBEC Quebec J3G 2W3 | Active | Company formed on the 1990-02-02 | |
SOGEC CONTRACTORS LIMITED | 5375 PARE STREET SUITE 250 MONTREAL Quebec H4P1P7 | Dissolved | Company formed on the 1974-08-14 | |
SOGEC REAL ESTATE CONSULTANTS INC. | 1867 RUE GUILLET LONGUEUIL Quebec J4N1L2 | Dissolved | Company formed on the 1987-04-21 | |
SOGEC-LAVALIN INC. | 1100 OUEST BOUL. DORCHESTER MONTREAL Quebec H3B4P3 | Dissolved | Company formed on the 1984-06-26 | |
SOGEC-SANTE (CANADA) INC. | 3175 COTE STE-CATHERINE 2E ETAGE BLOC 4 MONTREAL Quebec H3T1C5 | Dissolved | Company formed on the 1983-10-17 | |
SOGECA LIMITED | 66, OLD BAKERY STREET, VALLETTA | Unknown | ||
Sogecam Inc. | Delaware | Unknown | ||
SOGECHARLES LTEE | 2795 BOUL. LAURIER BUREAU 400 QUÉBEC Quebec G1V 4M7 | Active | Company formed on the 1978-10-31 | |
SOGECHOTEL, INC. | 1201 E. ATLANTIC BLVD. POMPANO BEACH FL | Inactive | Company formed on the 1977-08-18 | |
SOGECLAIR AEROSPACE LIMITED | 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | Active | Company formed on the 2005-08-18 | |
Sogeclif Texas, Inc. | Delaware | Unknown | ||
SOGECO CONSTRUCTION INC. | 6407 BOUL L'ASSOMPTION MONTREAL Quebec H1T 2M9 | Dissolved | Company formed on the 1980-01-14 | |
Sogeco Inc. | Delaware | Unknown | ||
SOGECO INC | California | Unknown | ||
SOGECODE LIMITEE | 1 RUE HOLIDAY NIVEAU 5 TOUR EST POINTE-CLAIRE Quebec H9R5N3 | Inactive - Amalgamated | Company formed on the 1980-08-07 | |
Sogecom LLC | Delaware | Unknown | ||
SOGECOM-COOP, LLC | 4590 DEODAR ST SILVER SPRINGS NV 89429 | Permanently Revoked | Company formed on the 2004-04-27 | |
SOGECOR INVESTMENTS LLC | NORTHMORE DEARBORN HGTS 48127 Michigan 27032 | UNKNOWN | Company formed on the 2014-03-19 | |
Sogecor Limited | Dissolved | Company formed on the 2008-08-13 | ||
SOGECORE (IRELAND) LIMITED | 9 CLARE STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02HH30 D02HH30 | Dissolved | Company formed on the 1984-01-20 |
Officer | Role | Date Appointed |
---|---|---|
MSV SECRETARIES LTD |
||
ANTHONY ERRALD BOISSELLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNAL ARCE ZAMORA |
Director | ||
MSV SECRETARIES LTD |
Company Secretary | ||
MATTHEW CHARLES STOKES |
Director | ||
QAS SECRETARIES LIMITED |
Company Secretary | ||
QAS DIRECTORS LIMITED |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIANT WORLD COMMODITIES (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
HAULLOTE LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
VITAESTATE LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
FIRSTEC LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
EMOTION LABORATORIES LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
CRANWOOD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2012-01-26 | Dissolved 2017-09-05 | |
GOTIEB LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-06-11 | Active | |
SAINCLAIR MEDICOM LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1995-10-09 | Active | |
WESTERN SOFTWARE ASSOC. LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-12-17 | Active | |
SMART ALTERNATIVE INVESTMENT COMPANY LTD | Company Secretary | 2011-10-01 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
INTERMARKETING CONSULTANTS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1994-12-07 | Active - Proposal to Strike off | |
FOREL LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1997-11-04 | Active | |
BRIC BUSINESS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
REDFIELD INVESTMENTS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-06-30 | Active | |
FIGEST (UK) LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1998-06-22 | Active - Proposal to Strike off | |
EDINVALE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1994-05-03 | Active | |
TBR CONSULTING LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1998-07-27 | Active | |
MARAVINCE LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1997-07-22 | Active | |
INFOSOURCE (UK) LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
PROPERTECH LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
SOCIETE FIDUCIAIRE ANGLAISE LIMITED | Company Secretary | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
THORNBRIGDE LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2008-12-05 | Dissolved 2017-06-13 | |
OAKBOND TRADING LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
BAYCREST LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
DAYGROVE TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2016-09-13 | |
RAYCREST TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
DENBURY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2017-06-06 | |
LYNHALL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
MAURI BUILDERS LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ATAR ROOFING & CLADDING SYSTEMS LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active | |
HALIWELL LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
SILVERGLEN LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Active | |
SMART ALTERNATIVE INVESTMENT COMPANY LTD | Director | 2017-03-01 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
REDFIELD INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 1999-06-30 | Active | |
BEST CONNECTION (UK) LIMITED | Director | 2016-04-01 | CURRENT | 2003-05-01 | Active | |
ALSHAFT LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2014-09-30 | |
CONDITA CAPITAL LIMITED | Director | 2014-01-22 | CURRENT | 2012-09-28 | Dissolved 2015-01-13 | |
ART & DESIGN LIMITED | Director | 2014-01-22 | CURRENT | 2010-11-16 | Dissolved 2015-09-01 | |
CORTEX MANAGEMENT LIMITED | Director | 2014-01-15 | CURRENT | 2005-06-16 | Dissolved 2014-09-30 | |
WESTERN SOFTWARE ASSOC. LIMITED | Director | 2013-12-01 | CURRENT | 1998-12-17 | Active | |
GLOBAL HORIZON CAPITAL LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-09-22 | |
VITAESTATE LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
SAINCLAIR MEDICOM LIMITED | Director | 2013-09-23 | CURRENT | 1995-10-09 | Active | |
GOTIEB LIMITED | Director | 2013-09-01 | CURRENT | 1998-06-11 | Active | |
EMS EXPORT MANAGEMENT SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 1998-02-18 | Active | |
PRIMROSE LANE CONSULTING LIMITED | Director | 2012-07-09 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
LYSBERG LIMITED | Director | 2011-12-08 | CURRENT | 2003-10-06 | Liquidation | |
PROPERTECH LIMITED | Director | 2011-12-01 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
HABBAN LIMITED | Director | 2011-11-07 | CURRENT | 1995-05-01 | Dissolved 2015-02-24 | |
LIEBE TRADING CONSULTANTS LIMITED | Director | 2011-11-07 | CURRENT | 1997-07-17 | Dissolved 2016-02-02 | |
INTERMARKETING CONSULTANTS LIMITED | Director | 2011-11-07 | CURRENT | 1994-12-07 | Active - Proposal to Strike off | |
FOREL LIMITED | Director | 2011-11-07 | CURRENT | 1997-11-04 | Active | |
BRIC BUSINESS LIMITED | Director | 2011-11-07 | CURRENT | 1998-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 FULL LIST | |
AR01 | 01/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA | |
AP01 | DIRECTOR APPOINTED ANTHONY ERRALD BOISSELLE | |
AP04 | CORPORATE SECRETARY APPOINTED MSV SECRETARIES LTD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 29/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MSV SECRETARIES LTD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APSI ASSISTANCE PETROLEUM LIMITE D CERTIFICATE ISSUED ON 14/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 30/06/99 | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 317,400 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOGEC LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 353,501 |
Current Assets | 2012-01-01 | £ 353,501 |
Shareholder Funds | 2012-01-01 | £ 36,101 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOGEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |