SOMERS (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 02759673 |
Category | Private Limited Company |
Incorporated | 28 Oct 1992 |
Age | 31 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2016 |
Years | 7 years, 8 months, 7 days |
SUMMARY
SOMERS (U.K.) LIMITED is an dissolved private limited company with number 02759673. It was incorporated 31 years, 7 months ago, on 28 October 1992 and it was dissolved 7 years, 8 months, 7 days ago, on 21 September 2016. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change sail address company with new address
Date: 29 Apr 2016
Category: Address
Type: AD02
New address: 8 Canada Square London E14 5HQ
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-25
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 8 Canada Square London E14 5HQ
Documents
Liquidation voluntary declaration of solvency
Date: 21 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Jones
Appointment date: 2016-03-24
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-24
Officer name: Robert Hugh Musgrove
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type full
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-11
Officer name: Miss Larissa Wilson
Documents
Termination secretary company with name termination date
Date: 27 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-20
Officer name: Robert James Hinton
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert Banks
Change date: 2013-09-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type full
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert Banks
Change date: 2011-01-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type full
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 20 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Gott
Documents
Appoint person secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert James Hinton
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Caroline Gott
Change date: 2011-09-08
Documents
Change person secretary company with change date
Date: 10 Jun 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-21
Officer name: Sarah Caroline Maher
Documents
Change person secretary company with change date
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Caroline Maher
Change date: 2011-04-15
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert Banks
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Law
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Martin
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Lewis
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Maher
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Wade Lewis
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert musgrove / 11/02/2009
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah maher
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline mcquillan
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robert hugh musgrove
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george bayer
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed antony wade lewis
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edmond ng
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james martin / 01/12/2007
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pauline mcquillan / 31/01/2008
Documents
Accounts with accounts type full
Date: 26 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/99; full list of members
Documents
Some Companies
CROWN CHAMBERS,HARROGATE,HG1 1NJ
Number: | OC425816 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW
Number: | 03866000 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11596471 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 6C HEOL PARC MAWR,CARMS,SA14 3RB
Number: | 07267868 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORDS COMMERCIAL (ANDOVER) LIMITED
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 02168376 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD.,LONDON,SE1 9SG
Number: | 10597920 |
Status: | LIQUIDATION |
Category: | Private Limited Company |