Company NameSodex Solutions Ltd
Company StatusDissolved
Company Number07430925
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Harriet Sote
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Matthew Levy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address203 Timberlog Lane
Basildon
Essex
SS14 1PB

Contact

Websitewww.schoolwearcentres.co.uk

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Harriet Sote
86.96%
Ordinary
15 at £1Matthew Levy
13.04%
Ordinary

Financials

Year2014
Net Worth£5,749
Cash£12,542
Current Liabilities£108,963

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
26 February 2015Liquidators' statement of receipts and payments to 5 February 2015 (8 pages)
26 February 2015Liquidators statement of receipts and payments to 5 February 2015 (8 pages)
26 February 2015Liquidators' statement of receipts and payments to 5 February 2015 (8 pages)
26 February 2015Liquidators statement of receipts and payments to 5 February 2015 (8 pages)
27 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 February 2014Registered office address changed from 203 Timberlog Lane Basildon Essex SS14 1PB United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 203 Timberlog Lane Basildon Essex SS14 1PB United Kingdom on 18 February 2014 (2 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (8 pages)
17 February 2014Statement of affairs with form 4.19 (8 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 115
(3 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 115
(3 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 115
(3 pages)
16 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 30 January 2012 (16 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 30 January 2012 (16 pages)
4 July 2012Termination of appointment of Matthew Levy as a director (1 page)
4 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Matthew Levy as a director (1 page)
4 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Matthew Levy as a director (2 pages)
3 April 2012Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Matthew Levy as a director (2 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/07/2012
(5 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/07/2012
(5 pages)
23 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 115
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 115
(3 pages)
6 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)