Company NameSomar Discotheque Limited
Company StatusDissolved
Company Number06649614
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameDisco Equipment Hire Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Matthew Hawkins
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMr Stephen Hawkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Secretary NameMr Matthew Hawkins
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMrs Sonia Denise Hawkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Secretary NameMrs Sonia Denise Hawkins
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 2 Hazel Green Works
Edward Road
New Barnet
Hertfordshhire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1Mr Stephen Hawkins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Company name changed disco equipment hire LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Registered office address changed from 2nd Floor 44-46 Whitfield Street London W1T 2RJ on 11 August 2011 (1 page)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(5 pages)
11 August 2011Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ on 11 August 2011 (1 page)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from C C P 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C C P 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
2 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
29 April 2009Registered office changed on 29/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
6 August 2008Secretary appointed mr matthew hawkins (1 page)
6 August 2008Secretary appointed mr matthew hawkins (1 page)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 July 2008Appointment terminated secretary sonia hawkins (1 page)
24 July 2008Appointment Terminated Secretary sonia hawkins (1 page)
24 July 2008Appointment Terminated Director sonia hawkins (1 page)
24 July 2008Appointment terminated director sonia hawkins (1 page)
21 July 2008Director and secretary appointed sonia denise hawkins (2 pages)
21 July 2008Director appointed stephen hawkins (2 pages)
21 July 2008Director appointed matthew hawkins (2 pages)
21 July 2008Director appointed matthew hawkins (2 pages)
21 July 2008Director appointed stephen hawkins (2 pages)
21 July 2008Director and secretary appointed sonia denise hawkins (2 pages)
17 July 2008Incorporation (14 pages)
17 July 2008Appointment Terminated Director qa nominees LIMITED (1 page)
17 July 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
17 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
17 July 2008Registered office changed on 17/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
17 July 2008Incorporation (14 pages)
17 July 2008Registered office changed on 17/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
17 July 2008Appointment terminated director qa nominees LIMITED (1 page)