Company NameR.S. Soesman Limited
Company StatusDissolved
Company Number02912374
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Directors

Director NameRonald Simon Soesman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleManager
Correspondence Address156 Notting Hill Gate
London
W11
Secretary NameKevin Michael Sullivan Morris
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mersham Road
Thornton Heath
Surrey
CR7 8NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
25 February 1999O/C re. Removal of liquidator (2 pages)
25 February 1999Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 1999O/C re. Removal of liquidator (2 pages)
25 February 1999Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 1998Liquidators' statement of receipts and payments (5 pages)
17 September 1998Liquidators' statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators' statement of receipts and payments (6 pages)
18 November 1997Liquidators statement of receipts and payments (6 pages)
18 November 1997Liquidators' statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 156 notting hill gate london W11 3QG (1 page)
11 March 1997Registered office changed on 11/03/97 from: 156 notting hill gate london W11 3QG (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 October 1996Appointment of a voluntary liquidator (2 pages)
10 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1996Appointment of a voluntary liquidator (2 pages)
25 April 1996Registered office changed on 25/04/96 from: no 7 somerville court barron road london SW16 (1 page)
25 April 1996Registered office changed on 25/04/96 from: no 7 somerville court barron road london SW16 (1 page)
14 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 March 1996Registered office changed on 14/03/96 from: 14 mersham road thornton heath surrey CR7 8NP (1 page)
14 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 March 1996Registered office changed on 14/03/96 from: 14 mersham road thornton heath surrey CR7 8NP (1 page)
13 April 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)