Company NameSoma Health & Beauty Limited
Company StatusDissolved
Company Number06372948
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKatherine Jane Burke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleSalon Manager
Country of ResidenceUnited Kingdom
Correspondence Address488 Fulham Palace Road
London
SW6 6HZ
Secretary NameMr Richard George Burke
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address488 Fulham Palace Road
London
SW6 6HZ

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Katherine Jane Burke
100.00%
Ordinary

Financials

Year2014
Turnover£500,042
Gross Profit£183,869
Net Worth-£287,629
Cash£30,117
Current Liabilities£430,573

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
10 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
10 April 2015Liquidators statement of receipts and payments to 26 March 2015 (11 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (11 pages)
28 March 2014Liquidators statement of receipts and payments to 27 January 2014 (11 pages)
28 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (11 pages)
8 February 2013Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 8 February 2013 (2 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Statement of affairs with form 4.19 (6 pages)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Statement of affairs with form 4.19 (6 pages)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Appointment of a voluntary liquidator (1 page)
18 September 2012Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(4 pages)
18 September 2012Director's details changed for Katherine Jane Burke on 1 September 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(4 pages)
18 September 2012Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr. Richard George Burke on 1 September 2012 (2 pages)
24 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
24 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Katherine Jane Burke on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Katherine Jane Burke on 17 September 2010 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2007Incorporation (17 pages)
17 September 2007Incorporation (17 pages)