Company NameSomercourt Op Former Limited
Company StatusDissolved
Company Number06592472
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameSomercourt Operations Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Morland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChipley Park House
Wellington
Somerset
TA21 0QU
Director NameMr George Edward Silvanus Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(1 month after company formation)
Appointment Duration2 years, 3 months (closed 28 September 2010)
RoleFinance
Country of ResidenceEngland
Correspondence AddressWhitebarn Boars Hill
Oxford
OX1 5HH
Director NameMrs Helen Massam
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleAccountant
Correspondence Address49 Birchwood Cottage
Luton Hoo
Luton
Beds
LU1 3TP
Secretary NameMr Adrian Massam
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Birchwood Cottage
Luton Hoo
Luton
Bedfordshire
LU1 3TP

Location

Registered Address2nd Floor 1-2 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (4 pages)
8 June 2010Application to strike the company off the register (4 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
(14 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
(14 pages)
17 December 2009Full accounts made up to 31 March 2009 (12 pages)
17 December 2009Full accounts made up to 31 March 2009 (12 pages)
9 June 2009Return made up to 14/05/09; full list of members (3 pages)
9 June 2009Return made up to 14/05/09; full list of members (3 pages)
6 June 2009Memorandum and Articles of Association (11 pages)
6 June 2009Memorandum and Articles of Association (11 pages)
29 May 2009Company name changed somercourt operations LIMITED\certificate issued on 03/06/09 (2 pages)
29 May 2009Company name changed somercourt operations LIMITED\certificate issued on 03/06/09 (2 pages)
8 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (2 pages)
20 June 2008Director appointed george robinson (2 pages)
20 June 2008Appointment terminated secretary adrian massam (2 pages)
20 June 2008Appointment terminated director helen massam (2 pages)
20 June 2008Appointment Terminated Secretary adrian massam (2 pages)
20 June 2008Director appointed george robinson (2 pages)
20 June 2008Appointment Terminated Director helen massam (2 pages)
5 June 2008Director appointed nicholas morland (4 pages)
5 June 2008Director appointed nicholas morland (4 pages)
14 May 2008Incorporation (15 pages)
14 May 2008Incorporation (15 pages)