Company NameSocial Aware Limited
Company StatusDissolved
Company Number07281380
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGayle Baxter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(6 days after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address11 Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Gayle Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£422
Cash£2,727
Current Liabilities£6,794

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2016Total exemption full accounts made up to 30 June 2013 (17 pages)
13 May 2016Total exemption full accounts made up to 30 June 2013 (17 pages)
5 May 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
4 September 2013Director's details changed for Gayle Baxter on 1 April 2013 (2 pages)
4 September 2013Director's details changed for Gayle Baxter on 1 April 2013 (2 pages)
4 September 2013Director's details changed for Gayle Baxter on 1 April 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
5 September 2012Director's details changed for Gayle Baxter on 20 May 2012 (2 pages)
5 September 2012Director's details changed for Gayle Baxter on 20 May 2012 (2 pages)
27 June 2012Registered office address changed from Flat 1 62 St Stephens Road Hounslow Middlesex TW3 2BQ on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Flat 1 62 St Stephens Road Hounslow Middlesex TW3 2BQ on 27 June 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Director's details changed for Gayle Baxter on 5 July 2011 (2 pages)
5 August 2011Director's details changed for Gayle Baxter on 5 July 2011 (2 pages)
5 August 2011Director's details changed for Gayle Baxter on 5 July 2011 (2 pages)
5 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 14 July 2011 (2 pages)
16 September 2010Appointment of Gayle Baxter as a director (2 pages)
16 September 2010Appointment of Gayle Baxter as a director (2 pages)
14 June 2010Termination of appointment of Graham Cowan as a director (1 page)
14 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 (1 page)
14 June 2010Termination of appointment of Graham Cowan as a director (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)