Company NameSodeau's Limited
Company StatusDissolved
Company Number06065140
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard Bradley Sodeau
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 05 March 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address69 Temple Way
Rayleigh
Essex
SS6 9PP
Secretary NameMr Michael John Sodeau
NationalityBritish
StatusClosed
Appointed01 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 05 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Temple Way Temple Way
Rayleigh
Essex
SS6 9PP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.sodeau.com

Location

Registered Address5 Websters Way
Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

88 at £1Richard Sodeau
88.00%
Ordinary
2 at £1Michael Sodeau
2.00%
Ordinary
10 at £1Jodie Sodeau
10.00%
Ordinary

Financials

Year2014
Net Worth£5,726
Cash£221
Current Liabilities£26,549

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
4 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
27 January 2016Secretary's details changed for Mr Michael John Sodeau on 5 January 2016 (1 page)
27 January 2016Secretary's details changed for Mr Michael John Sodeau on 5 January 2016 (1 page)
27 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2015Registered 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 2015Registered 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 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Registered 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 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Registered 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 2015Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages)
9 March 2015Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages)
9 March 2015Registered 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 2015Director's details changed for Richard Bradley Sodeau on 6 November 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
29 April 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
18 February 2011Director's details changed for Richard Bradley Sodeau on 20 January 2011 (2 pages)
18 February 2011Director's details changed for Richard Bradley Sodeau on 20 January 2011 (2 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 January 2010 (4 pages)
31 January 2011Total exemption full accounts made up to 31 January 2010 (4 pages)
31 August 2010Total exemption full accounts made up to 31 January 2009 (4 pages)
31 August 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
31 August 2010Total exemption full accounts made up to 31 January 2009 (4 pages)
31 August 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
20 August 2010Administrative restoration application (2 pages)
20 August 2010Administrative restoration application (2 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Return made up to 24/01/09; full list of members (3 pages)
15 April 2009Return made up to 24/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
12 November 2008Return made up to 24/01/08; full list of members (3 pages)
12 November 2008Return made up to 24/01/08; full list of members (3 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (6 pages)
24 January 2007Incorporation (6 pages)