Company NameSoden Drywall Ltd
Company StatusDissolved
Company Number07393925
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamesHandy Build (UK) Limited and Handy Build Construction Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Thomas Ryan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyhill Road
London
SW16 2UG
Director NameMr Damian Towns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth Deepdene Avenue
Dorking
Surrey
RH5 4AF

Contact

Telephone020 75588817
Telephone regionLondon

Location

Registered Address7 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

100 at £1Damian Towns
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2012Compulsory strike-off action has been suspended (1 page)
13 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Termination of appointment of Damian Towns as a director on 25 June 2012 (2 pages)
3 July 2012Termination of appointment of Damian Towns as a director on 25 June 2012 (2 pages)
13 January 2012Appointment of Mr Thomas Ryan as a director on 1 December 2011 (2 pages)
13 January 2012Appointment of Mr Thomas Ryan as a director on 1 December 2011 (2 pages)
13 January 2012Appointment of Mr Thomas Ryan as a director on 1 December 2011 (2 pages)
11 January 2012Company name changed handy build construction LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
11 January 2012Company name changed handy build construction LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(3 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(3 pages)
11 November 2011Director's details changed for Mr Damian Towns on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Damian Towns on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(3 pages)
10 May 2011Company name changed handy build (uk) LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
(2 pages)
10 May 2011Company name changed handy build (uk) LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
(2 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
1 October 2010Incorporation (20 pages)
1 October 2010Incorporation (20 pages)