Company NameSorim Services (1987) Limited
Company StatusDissolved
Company Number00664909
CategoryPrivate Limited Company
Incorporation Date13 July 1960(63 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(38 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 12 February 2008)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(43 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(38 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 12 February 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Brian Bedford Chapple
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleFca
Correspondence AddressHeatherhurst Grange Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6RQ
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleFca
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr Peter George Droussiotis
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 1997)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Michael Adam Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1995)
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed29 September 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1999)
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(37 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(37 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(38 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(38 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(38 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,093,512
Current Liabilities£1,136,379

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Ad 06/08/07--------- £ si [email protected]=1093512 £ ic 600/1094112 (2 pages)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
16 July 2007Return made up to 22/06/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 22/06/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 22/06/05; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
19 July 2004Return made up to 22/06/04; full list of members (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 22/06/01; full list of members (8 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Return made up to 22/06/00; full list of members (16 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
26 July 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
12 July 1999Return made up to 22/06/99; full list of members (15 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
23 February 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Full accounts made up to 30 September 1996 (6 pages)
23 February 1999Full accounts made up to 30 September 1997 (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (4 pages)
4 February 1999New director appointed (4 pages)
4 February 1999New director appointed (6 pages)
4 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page)
2 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 July 1998Return made up to 22/06/98; full list of members (12 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
21 July 1997Return made up to 22/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
30 July 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
5 December 1995Full accounts made up to 30 September 1995 (7 pages)
5 December 1995Full accounts made up to 30 September 1994 (6 pages)
23 November 1995Director resigned;new director appointed (4 pages)
4 October 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1994Full accounts made up to 30 September 1993 (14 pages)
12 June 1992Full accounts made up to 30 September 1991 (7 pages)
25 June 1991Full accounts made up to 30 September 1990 (7 pages)
29 September 1987Company name changed richard beckett underwriting age ncies (services) LIMITED\certificate issued on 30/09/87 (2 pages)
24 November 1986Full accounts made up to 31 December 1985 (14 pages)