Company NameSon-Mee Limited
Company StatusDissolved
Company Number04298458
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bina Lakhani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSon-Mee
Saint James Road
Goffs Oak
Hertfordshire
EN7 6TP
Director NameMr Jayesh Jayantilal Lakhani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSon-Mee
Saint James Road
Goffs Oak
Hertfordshire
EN7 6TP
Secretary NameMr Jayesh Jayantilal Lakhani
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSon-Mee
Saint James Road
Goffs Oak
Hertfordshire
EN7 6TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01707 876800
Telephone regionWelwyn Garden City

Location

Registered AddressSon-Mee, St James Road
Goffs Oak
Hertfordshire
EN7 6TP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Shareholders

1 at £1Jayesh Jayantilal Lakhani
50.00%
Ordinary
1 at £1Mrs Bina Jayesh Lakhani
50.00%
Ordinary

Financials

Year2014
Net Worth£207,254
Cash£46,849
Current Liabilities£99,881

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 March 2007Delivered on: 9 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 southbury road enfield middlesex t/no NGL338795.
Outstanding
8 February 2007Delivered on: 13 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (2 pages)
10 June 2016Application to strike the company off the register (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Director's details changed for Bina Lakhani on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Bina Lakhani on 30 September 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
11 November 2008Return made up to 30/09/08; full list of members (4 pages)
11 November 2008Return made up to 30/09/08; full list of members (4 pages)
28 December 2007Return made up to 30/09/07; full list of members (2 pages)
28 December 2007Return made up to 30/09/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (9 pages)
13 February 2007Particulars of mortgage/charge (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 November 2005Return made up to 03/10/05; full list of members (7 pages)
30 November 2005Return made up to 03/10/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2003Return made up to 03/10/03; full list of members (7 pages)
8 October 2003Return made up to 03/10/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 April 2003Ad 06/04/02--------- £ si 100@1 (2 pages)
5 April 2003Ad 06/04/02--------- £ si 100@1 (2 pages)
21 November 2002Return made up to 30/09/02; full list of members (7 pages)
21 November 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
3 October 2001Incorporation (18 pages)
3 October 2001Incorporation (18 pages)