Company NameS.O.M Properties Limited
Company StatusDissolved
Company Number04774689
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStanley Owen Morse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Lord Napier Place
London
W6 9UB
Director NamePatricia Ann Palmer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chiswick Wharf
London
W4 2SR
Secretary NamePatricia Ann Palmer
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chiswick Wharf
London
W4 2SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address179 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,104
Current Liabilities£413,506

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages)
12 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(5 pages)
12 August 2010Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages)
12 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(5 pages)
12 August 2010Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Return made up to 22/05/09; full list of members (3 pages)
4 August 2009Return made up to 22/05/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 July 2008Return made up to 22/05/08; full list of members (3 pages)
9 July 2008Return made up to 22/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 22/05/07; full list of members (7 pages)
12 June 2007Return made up to 22/05/07; full list of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 June 2006Return made up to 22/05/06; full list of members (7 pages)
14 June 2006Return made up to 22/05/06; full list of members (7 pages)
28 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR (1 page)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
22 May 2003Incorporation (19 pages)
22 May 2003Incorporation (19 pages)