Company NameSO's Enterprise (UK) Ltd
Company StatusDissolved
Company Number07553250
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)
Previous NameSO's Kitchen (Surbiton) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kevin Kwok Keung So
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Orchards
Worple Road
Epsom
Surrey
KT18 5EW
Director NameMrs Maria Siu Chun So
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Orchards
Worple Road
Epsom
Surrey
KT18 5EW

Contact

Telephone020 83973121
Telephone regionLondon

Location

Registered Address309a Hook Rise South
Surbiton
Surrey
KT6 7LS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1Kevin Kwok Keung So
50.00%
Ordinary
1 at £1Maria Siu Chun So
50.00%
Ordinary

Financials

Year2014
Net Worth£10,326
Cash£25,323
Current Liabilities£28,559

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 25 April 2012 (1 page)
10 March 2011Company name changed so's kitchen (surbiton) LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Company name changed so's kitchen (surbiton) LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)