Company NameSomayya Consultants Limited
Company StatusDissolved
Company Number06062880
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClive Oswald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address334 High Road
South Benfleet
Essex
SS7 5HP
Secretary NameHaylo Limited (Corporation)
StatusClosed
Appointed28 June 2007(5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2011)
Correspondence AddressCharter House Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
2 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
2 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
15 February 2010Secretary's details changed for Haylo Limited on 23 January 2010 (2 pages)
15 February 2010Secretary's details changed for Haylo Limited on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Clive Oswald on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Clive Oswald on 23 January 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 March 2009Return made up to 23/01/09; full list of members (3 pages)
16 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)