Company NameS.O.S. Entertainments Limited
Company StatusDissolved
Company Number01046630
CategoryPrivate Limited Company
Incorporation Date20 March 1972(52 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Joe Davey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years after company formation)
Appointment Duration7 years, 5 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameMs Jill Davey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years after company formation)
Appointment Duration7 years, 5 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Oak Grove
London
NW2 3LP
Secretary NameMs Jill Davey
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years after company formation)
Appointment Duration7 years, 5 months (closed 15 September 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Beaufort Avenue
Glasgow
G43 2YL
Scotland
Director NameMr Peter Henry Barrett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 1995)
RoleTicket Agent
Correspondence Address61 Gordon Mansions
London
WC1E 7HH
Director NameMr David Martin Wynn Simpson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 July 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House The Village
Burrington
Bristol
BS40 7AA
Secretary NameMr David Martin Wynn Simpson
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House The Village
Burrington
Bristol
BS40 7AA
Director NameGeorge Albert Davey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(22 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 April 2010)
RoleTicket Agent
Correspondence Address99 Christchurch Road
East Sheen
London
SW14 7AT
Director NameJohn Ronald Davey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(22 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 January 2006)
RoleTicket Agent
Correspondence Address32 Clare Lawn Avenue
East Sheen
London
SW14 8BG
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(27 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 04 April 2008)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered Address39a Welbeck Street
London
Gtr London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1J & G Davey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Secretary's details changed for Ms. Jill Davey on 1 July 2014 (1 page)
22 August 2014Director's details changed for Ms. Jill Davey on 1 July 2014 (2 pages)
22 August 2014Secretary's details changed for Ms. Jill Davey on 1 July 2014 (1 page)
22 August 2014Director's details changed for Ms. Jill Davey on 1 July 2014 (2 pages)
22 August 2014Secretary's details changed for Ms. Jill Davey on 1 July 2014 (1 page)
22 August 2014Director's details changed for Ms. Jill Davey on 1 July 2014 (2 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of George Davey as a director (2 pages)
29 April 2010Termination of appointment of George Davey as a director (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 May 2008Secretary appointed jill davey (2 pages)
14 May 2008Director appointed joe davey (2 pages)
14 May 2008Secretary appointed jill davey (2 pages)
14 May 2008Director appointed joe davey (2 pages)
28 April 2008Registered office changed on 28/04/2008 from one redcliff street bristol BS1 6TP (1 page)
28 April 2008Registered office changed on 28/04/2008 from one redcliff street bristol BS1 6TP (1 page)
28 April 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
28 April 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
21 April 2008Director appointed jill davey (2 pages)
21 April 2008Director appointed jill davey (2 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
24 October 2007Return made up to 14/08/07; change of members (6 pages)
24 October 2007Return made up to 14/08/07; change of members (6 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 September 2005Return made up to 14/08/05; full list of members (7 pages)
1 September 2005Return made up to 14/08/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 August 2003Return made up to 14/08/03; full list of members (7 pages)
5 August 2003Return made up to 14/08/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 November 2002Return made up to 14/08/02; full list of members (7 pages)
16 November 2002Return made up to 14/08/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
10 October 2000Secretary's particulars changed (1 page)
10 October 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Secretary's particulars changed (1 page)
6 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its BS1 1TG (1 page)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its BS1 1TG (1 page)
23 January 1998Full accounts made up to 31 May 1997 (4 pages)
23 January 1998Full accounts made up to 31 May 1997 (4 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (4 pages)
9 September 1996Return made up to 14/08/96; full list of members (6 pages)
9 September 1996Return made up to 14/08/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 August 1995Return made up to 14/08/95; change of members (6 pages)
25 August 1995Return made up to 14/08/95; change of members (6 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
20 March 1972Certificate of incorporation (1 page)
20 March 1972Certificate of incorporation (1 page)