Company NameSofa So Good Yorkshire Ltd
Company StatusDissolved
Company Number09433381
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Wajid Hussain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2015(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 21 September 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address27-28 Westmorland House
Westmoorland Street
Wakefield
West Yorkshire
WF1 1QL
Director NameMr James Wadle
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2015(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 21 September 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Lister Mills Heaton Road
Bradford
BD9 4SH
Secretary NameDan Kahn
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address11 Broadway Court Broadway
Barnsley
S70 6QB
Director NameMr Jamie Wardle
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27-28 Westmorland House
Westmoorland Street
Wakefield
West Yorkshire
WF1 1QL
Director NameMr Wajid Hussain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Westmorland House
Westmoorland Street
Wakefield
West Yorkshire
WF1 1QL
Director NameMr Tayb Tahir
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(5 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27-28 Westmorland House
Westmoorland Street
Wakefield
West Yorkshire
WF1 1QL

Contact

Websitewww.sofasogoodyorkshire.com

Location

Registered Address1 Lister Mills
Heaton Road
Bradford
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2016Order of court to wind up (2 pages)
27 September 2016Registered office address changed from C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL England to 1 Lister Mills Heaton Road Bradford BD9 4SH on 27 September 2016 (1 page)
23 August 2016Termination of appointment of Wajid Hussain as a director on 29 November 2015 (1 page)
23 August 2016Appointment of Mr James Wadle as a director on 29 November 2015 (2 pages)
26 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
1 December 2015Appointment of Mr Wajid Hussain as a director on 29 November 2015 (2 pages)
1 December 2015Termination of appointment of Tayb Tahir as a director on 28 November 2015 (1 page)
1 September 2015Appointment of Mr Tayb Tahir as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Tayb Tahir as a director on 1 August 2015 (2 pages)
1 September 2015Termination of appointment of Wajid Hussain as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Wajid Hussain as a director on 1 August 2015 (1 page)
23 April 2015Appointment of Mr Wajid Hussain as a director on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Jamie Wardle as a director on 23 April 2015 (1 page)
13 April 2015Appointment of Mr Jamie Wardle as a director on 3 April 2015 (2 pages)
13 April 2015Registered office address changed from 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ England to C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Jamie Wardle as a director on 3 April 2015 (2 pages)
3 April 2015Termination of appointment of Jamie Wardle as a director on 3 April 2015 (1 page)
3 April 2015Termination of appointment of Jamie Wardle as a director on 3 April 2015 (1 page)
16 March 2015Registered office address changed from 11 Broadway Court Broadway Barnsley S70 6QB United Kingdom to 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Dan Kahn as a secretary on 16 March 2015 (1 page)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(37 pages)