Company NameSoussol Publishing Limited
Company StatusDissolved
Company Number04989000
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 3 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Richard Alan Cleveley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tetherdown
London
N10 1NG
Director NameMr Richard Gow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleMusic Producer
Country of ResidenceFrance
Correspondence Address44 Rue Victor Hugo
06110
Le Cannet
Secretary NameMr Richard Cleveley
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tetherdown
London
N10 1NG
Director NameMr Steven John Easterbrook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTanglewood
Gough Road
Fleet
GU51 4LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Richard Alan Cleveley
33.33%
Ordinary
1 at £1Richard Gow
33.33%
Ordinary
1 at £1Steven Easterbrook
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,360
Cash£127
Current Liabilities£2,487

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
21 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
7 March 2013Termination of appointment of Steven Easterbrook as a director (1 page)
7 March 2013Termination of appointment of Steven Easterbrook as a director (1 page)
28 February 2013Secretary's details changed for Richard Cleveley on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Richard Cleveley on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Richard Cleveley on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Richard Cleveley on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Richard Gow on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
28 February 2013Secretary's details changed for Richard Cleveley on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Richard Gow on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Richard Gow on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Richard Cleveley on 1 January 2013 (2 pages)
10 January 2013Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF on 10 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Registered office address changed from 51 Alexandra Park Road London N10 2DG on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 9 December 2010 (15 pages)
22 June 2011Annual return made up to 9 December 2010 (15 pages)
22 June 2011Annual return made up to 9 December 2009 (16 pages)
22 June 2011Registered office address changed from 51 Alexandra Park Road London N10 2DG on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 9 December 2009 (16 pages)
22 June 2011Annual return made up to 9 December 2009 (16 pages)
22 June 2011Administrative restoration application (3 pages)
22 June 2011Annual return made up to 9 December 2010 (15 pages)
22 June 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2011Administrative restoration application (3 pages)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 February 2009Return made up to 09/12/08; full list of members (4 pages)
9 February 2009Return made up to 09/12/08; full list of members (4 pages)
6 February 2009Return made up to 09/12/07; full list of members (4 pages)
6 February 2009Return made up to 09/12/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 09/12/06; full list of members (3 pages)
1 February 2007Return made up to 09/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Return made up to 09/12/05; full list of members (3 pages)
19 July 2006Return made up to 09/12/05; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Incorporation (19 pages)
9 December 2003Incorporation (19 pages)
9 December 2003Secretary resigned (1 page)