Company NameSocius Asset Investments Limited
Company StatusDissolved
Company Number05051484
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karprit Singh Virdee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 12 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameHarjit Singh Virdee
NationalityBritish
StatusClosed
Appointed10 December 2004(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount 47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameKarprit Singh Virdee
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameMr Hardip Singh
NationalityBritish
StatusResigned
Appointed09 November 2004(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hardip Singh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 3 in full (4 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 May 2010Secretary's details changed for Harjit Singh Virdee on 20 February 2010 (3 pages)
17 May 2010Director's details changed for Karprit Singh Virdee on 20 February 2010 (3 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
17 May 2010Secretary's details changed for Harjit Singh Virdee on 20 February 2010 (3 pages)
17 May 2010Director's details changed for Karprit Singh Virdee on 20 February 2010 (3 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 July 2009Return made up to 20/02/09; full list of members (5 pages)
2 July 2009Return made up to 20/02/09; full list of members (5 pages)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 January 2009Return made up to 20/02/08; no change of members (4 pages)
5 January 2009Return made up to 20/02/08; no change of members (4 pages)
5 January 2009Return made up to 20/02/07; no change of members (4 pages)
5 January 2009Return made up to 20/02/07; no change of members (4 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 November 2006Return made up to 20/02/06; full list of members (6 pages)
24 November 2006Return made up to 20/02/06; full list of members (6 pages)
16 November 2005Accounts made up to 28 February 2005 (2 pages)
16 November 2005Accounts made up to 28 February 2005 (2 pages)
3 June 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2005Particulars of mortgage/charge (11 pages)
13 April 2005Particulars of mortgage/charge (11 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (2 pages)
16 December 2004Secretary resigned (2 pages)
16 December 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (2 pages)
16 November 2004Secretary resigned (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (2 pages)
16 November 2004Secretary resigned (2 pages)
9 March 2004Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
20 February 2004Incorporation (12 pages)
20 February 2004Incorporation (12 pages)