Company NameSOGB Ltd
Company StatusDissolved
Company Number04988080
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesA.B. Isacson Associates Ltd and ABI Europe Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Isacson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleGlobal Consultant
Country of ResidenceUnited States
Correspondence Address455 Central Park West
New York
10 025
Secretary NameKathleen Zann Isacson
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address455 Central Park West
New York
10 025
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Vicarage
Wooburn Town
Buckinghamshire
HP10 0PW
Secretary NameRebecca Akerman
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Beechwood Gardens
Slough
Berkshire
SL1 2HR

Contact

Telephone07 766257435
Telephone regionMobile

Location

Registered Address27-31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Isacson
100.00%
Ordinary

Financials

Year2014
Net Worth-£253,598
Cash£29,759
Current Liabilities£163,492

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Director's details changed for Alan Isacson on 7 December 2016 (2 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
23 December 2016Director's details changed for Alan Isacson on 7 December 2016 (2 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Secretary's details changed for Kathleen Zann Isacson on 7 December 2016 (1 page)
22 December 2016Secretary's details changed for Kathleen Zann Isacson on 7 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Alan Isacson on 8 December 2009 (2 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Alan Isacson on 8 December 2009 (2 pages)
24 February 2010Director's details changed for Alan Isacson on 8 December 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 February 2009Return made up to 08/12/08; full list of members (3 pages)
10 February 2009Return made up to 08/12/08; full list of members (3 pages)
28 May 2008Return made up to 08/12/07; full list of members (3 pages)
28 May 2008Return made up to 08/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 08/12/06; full list of members (6 pages)
26 February 2007Return made up to 08/12/06; full list of members (6 pages)
26 February 2007Registered office changed on 26/02/07 from: 130 shaftesbury avenue suite 6.1 london W1D 5EU (1 page)
26 February 2007Registered office changed on 26/02/07 from: 130 shaftesbury avenue suite 6.1 london W1D 5EU (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2005Company name changed A.B. isacson associates LTD\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed A.B. isacson associates LTD\certificate issued on 24/01/05 (2 pages)
15 December 2004Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2004Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2004Registered office changed on 09/06/04 from: blades court suite 8 16 lower mall london W6 9DJ (1 page)
9 June 2004Registered office changed on 09/06/04 from: blades court suite 8 16 lower mall london W6 9DJ (1 page)
13 February 2004Registered office changed on 13/02/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
13 February 2004Registered office changed on 13/02/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
8 December 2003Incorporation (15 pages)
8 December 2003Incorporation (15 pages)