Company NameSo Me Health And Beauty Limited
DirectorsManjul Treohan and Vijnish Kumar Treohan
Company StatusLiquidation
Company Number07452641
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Manjul Treohan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleWeight Loss Consultancy
Country of ResidenceEngland
Correspondence Address24 Edgeley Road
London
SW4 6ER
Director NameMr Vijnish Kumar Treohan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address24 Edgeley Road
London
SW4 6ER
Secretary NameVijnish Treohan
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Edgeley Road
London
SW4 6ER

Contact

Websiteso-me.me
Email address[email protected]
Telephone020 77203330
Telephone regionLondon

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Manjul Treohan
50.00%
Ordinary
1 at £1Vijnish Treohan
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,971
Cash£25,272

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due10 December 2016 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 17 August 2023 (13 pages)
31 August 2022Liquidators' statement of receipts and payments to 17 August 2022 (16 pages)
20 May 2022Removal of liquidator by court order (7 pages)
19 May 2022Appointment of a voluntary liquidator (3 pages)
6 September 2021Liquidators' statement of receipts and payments to 17 August 2021 (13 pages)
9 September 2020Liquidators' statement of receipts and payments to 17 August 2020 (13 pages)
23 September 2019Liquidators' statement of receipts and payments to 17 August 2019 (13 pages)
24 September 2018Liquidators' statement of receipts and payments to 17 August 2018 (13 pages)
6 July 2018Resignation of a liquidator (3 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 August 2017 (15 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 August 2017 (15 pages)
30 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 September 2016Registered office address changed from 21 Clapham High Street London SW4 7TR to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from 21 Clapham High Street London SW4 7TR to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 5 September 2016 (2 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Statement of affairs with form 4.19 (6 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
(1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
(1 page)
1 September 2016Statement of affairs with form 4.19 (6 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Director's details changed for Mr Vijay Treohan on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Mr Vijay Treohan on 13 March 2012 (2 pages)
20 January 2012Registered office address changed from 21 Clapham High Street London Sw4 Tr England on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from 21 Clapham High Street London Sw4 Tr England on 20 January 2012 (2 pages)
26 November 2010Incorporation (23 pages)
26 November 2010Incorporation (23 pages)