Company NameSOE Development Limited
Company StatusDissolved
Company Number04856653
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date11 August 2010 (13 years, 8 months ago)
Previous NameLaw 2404 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClarebell House
6 Cork Street
London
W15 3NX
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Anthony Ronald Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Burlington Street
Bath
Avon & Somerset
BA1 2SB
Secretary NameLaura Anne Calder
NationalityBritish
StatusClosed
Appointed22 June 2004(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2010)
RoleCompany Director
Correspondence Address45 Craigie Road
Perth
PH2 0BL
Scotland
Secretary NameMr Andrew Christopher Lapping
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Tenon Recovery
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 August 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
11 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
10 May 2006Registered office changed on 10/05/06 from: upper borough court upper borough walls bath BA1 1RG (1 page)
10 May 2006Registered office changed on 10/05/06 from: upper borough court upper borough walls bath BA1 1RG (1 page)
3 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
3 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
5 January 2006Administrator's progress report (16 pages)
5 January 2006Administrator's progress report (16 pages)
12 August 2005Result of meeting of creditors (4 pages)
12 August 2005Result of meeting of creditors (4 pages)
18 July 2005Statement of administrator's proposal (12 pages)
18 July 2005Statement of administrator's proposal (12 pages)
25 April 2005Appointment of an administrator (1 page)
25 April 2005Appointment of an administrator (1 page)
3 September 2004Return made up to 05/08/04; full list of members (13 pages)
3 September 2004New director appointed (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Return made up to 05/08/04; full list of members (13 pages)
3 September 2004New secretary appointed (1 page)
3 September 2004New director appointed (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
19 July 2004Registered office changed on 19/07/04 from: 79 mount street london W14 2SN (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
19 July 2004Registered office changed on 19/07/04 from: 79 mount street london W14 2SN (1 page)
19 July 2004New director appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
23 April 2004Ad 03/10/03--------- £ si [email protected] (6 pages)
23 April 2004Ad 03/10/03--------- £ si [email protected] (6 pages)
4 March 2004Ad 17/02/04--------- £ si [email protected]=5 £ ic 50/55 (2 pages)
4 March 2004Ad 17/02/04--------- £ si [email protected]=5 £ ic 50/55 (2 pages)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Registered office changed on 20/11/03 from: clarebell house 6 cork street london W15 3NX (1 page)
20 November 2003Registered office changed on 20/11/03 from: clarebell house 6 cork street london W15 3NX (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Ad 03/10/03--------- £ si [email protected]=42 £ ic 8/50 (6 pages)
24 October 2003Ad 03/10/03--------- £ si [email protected]=42 £ ic 8/50 (6 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 October 2003Ad 26/08/03--------- £ si [email protected]=4 £ ic 4/8 (3 pages)
7 October 2003Ad 26/08/03--------- £ si [email protected]=4 £ ic 4/8 (3 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (3 pages)
26 September 2003Registered office changed on 26/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
5 September 2003Memorandum and Articles of Association (25 pages)
5 September 2003Memorandum and Articles of Association (25 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Ad 05/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 August 2003Conve 05/08/03 (1 page)
26 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 August 2003Company name changed law 2404 LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed law 2404 LIMITED\certificate issued on 15/08/03 (2 pages)
5 August 2003Incorporation (34 pages)
5 August 2003Incorporation (34 pages)