Company NameSousbois Limited
Company StatusDissolved
Company Number03910975
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Justin Marcus Gurney Underwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warwick Road
Thames Ditton
Surrey
KT7 0PS
Secretary NameNigel Underwood
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Thames Meadow
West Molesey
Surrey
KT8 1TQ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Justin Marcus Gurney Underwood
100.00%
Ordinary

Financials

Year2014
Turnover£8,490
Gross Profit£6,934
Net Worth-£46
Cash£469
Current Liabilities£1,145

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 22 November 2011 (1 page)
22 November 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 22 November 2011 (1 page)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 November 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(13 pages)
22 November 2011Administrative restoration application (3 pages)
22 November 2011Administrative restoration application (3 pages)
22 November 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(13 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Nigel Underwood on 2 October 2009 (1 page)
28 April 2010Secretary's details changed for Nigel Underwood on 2 October 2009 (1 page)
28 April 2010Secretary's details changed for Nigel Underwood on 2 October 2009 (1 page)
31 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
31 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 March 2008Return made up to 21/01/08; full list of members (3 pages)
5 March 2008Return made up to 21/01/08; full list of members (3 pages)
4 March 2008Return made up to 21/01/07; full list of members (3 pages)
4 March 2008Return made up to 21/01/07; full list of members (3 pages)
18 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 May 2006Return made up to 21/01/05; full list of members (2 pages)
9 May 2006Return made up to 21/01/05; full list of members (2 pages)
4 May 2006Return made up to 21/01/06; full list of members (2 pages)
4 May 2006Return made up to 21/01/06; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 April 2004Return made up to 21/01/04; full list of members (6 pages)
20 April 2004Return made up to 21/01/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
29 September 2003Return made up to 21/01/03; full list of members (5 pages)
29 September 2003Return made up to 21/01/03; full list of members (5 pages)
15 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 February 2001Return made up to 21/01/01; full list of members (5 pages)
9 February 2001Return made up to 21/01/01; full list of members (5 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 82 saint john street, london, EC1M 4JN (1 page)
29 January 2001Registered office changed on 29/01/01 from: 82 saint john street, london, EC1M 4JN (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)