Company NameSocim Limited
Company StatusDissolved
Company Number04700424
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NamesColonade Enterprises Limited and In House Legal Limited

Business Activity

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

Directors

Director NameMr Jonathan Rhys Ebsworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2004(1 year after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
RoleSolicitor
Correspondence Address7 Woodlands Avenue
London
E11 3RA
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed21 March 2004(1 year after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
Correspondence AddressFirst Floor
2-6 Cannon Street
London
EC4M 6YH
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Location

Registered AddressDevonshires Solicitors
Salisbury House
London Wall
London
EC2M 5QY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2007Registered office changed on 18/09/07 from: 1ST floor 2-6 cannon street london EC4M 6YH (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 October 2006Return made up to 18/03/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: bwb cheapside house 138 cheapside london EC2V 6BB (1 page)
17 May 2005Return made up to 18/03/05; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: united house 23 dorset street london W1U 6EL (1 page)
25 March 2004Return made up to 18/03/04; full list of members (5 pages)
23 March 2004Company name changed in house legal LIMITED\certificate issued on 23/03/04 (2 pages)
16 April 2003Company name changed colonade enterprises LIMITED\certificate issued on 16/04/03 (2 pages)