Rayleigh
Essex
SS6 9PP
Secretary Name | Mr Michael John Sodeau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Temple Way Temple Way Rayleigh Essex SS6 9PP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.sodeau.com |
---|
Registered Address | 5 Websters Way Websters Way Rayleigh Essex SS6 8JQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
88 at £1 | Richard Sodeau 88.00% Ordinary |
---|---|
2 at £1 | Michael Sodeau 2.00% Ordinary |
10 at £1 | Jodie Sodeau 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,726 |
Cash | £221 |
Current Liabilities | £26,549 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
4 September 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Secretary's details changed for Mr Michael John Sodeau on 5 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Mr Michael John Sodeau on 5 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 14 Butts Paddock Canewdon Rochford Essex SS4 3QT England to 5 Websters Way Websters Way Rayleigh Essex SS6 8JQ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 14 Butts Paddock Canewdon Rochford Essex SS4 3QT England to 5 Websters Way Websters Way Rayleigh Essex SS6 8JQ on 27 January 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 October 2015 | Registered office address changed from 29 Thundersley Church Road Benfleet Essex SS7 3ER to 14 Butts Paddock Canewdon Rochford Essex SS4 3QT on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 29 Thundersley Church Road Benfleet Essex SS7 3ER to 14 Butts Paddock Canewdon Rochford Essex SS4 3QT on 2 October 2015 (1 page) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from Fothersby Cottage Rye Road Hawkhurst TN18 5DB to 29 Thundersley Church Road Benfleet Essex SS7 3ER on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from Fothersby Cottage Rye Road Hawkhurst TN18 5DB to 29 Thundersley Church Road Benfleet Essex SS7 3ER on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages) |
9 March 2015 | Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages) |
9 March 2015 | Registered office address changed from Fothersby Cottage Rye Road Hawkhurst TN18 5DB to 29 Thundersley Church Road Benfleet Essex SS7 3ER on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 April 2014 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
18 February 2011 | Director's details changed for Richard Bradley Sodeau on 20 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Richard Bradley Sodeau on 20 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
31 August 2010 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
31 August 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
31 August 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Administrative restoration application (2 pages) |
20 August 2010 | Administrative restoration application (2 pages) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
12 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (6 pages) |
24 January 2007 | Incorporation (6 pages) |