SOMERS (U.K.) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02759673
CategoryPrivate Limited Company
Incorporated28 Oct 1992
Age31 years, 7 months
JurisdictionEngland Wales
Dissolution21 Sep 2016
Years7 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

Gazette dissolved liquidation

Date: 21 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with new address

Date: 29 Apr 2016

Category: Address

Type: AD02

New address: 8 Canada Square London E14 5HQ

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 26 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Gott

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Hinton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Banks

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Law

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Lewis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert musgrove / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline mcquillan

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robert hugh musgrove

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george bayer

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed antony wade lewis

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edmond ng

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james martin / 01/12/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pauline mcquillan / 31/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Sep 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

DIAL HOUSE DEVELOPMENTS LLP

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:OC425816
Status:ACTIVE
Category:Limited Liability Partnership

GUY ANDERSON WINES LIMITED

OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW

Number:03866000
Status:ACTIVE
Category:Private Limited Company

INTERGALACTICA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11596471
Status:ACTIVE
Category:Private Limited Company

PRINT INC. & DESIGN LIMITED

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

THE MEDIA MISSION LTD

C/O DUFF & PHELPS LTD.,LONDON,SE1 9SG

Number:10597920
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source