Company NameSociete Limited
Company StatusDissolved
Company Number07754292
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hans-Joachim Von Bulow
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed30 August 2011(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2015)
RoleArt Dealer
Country of ResidenceGermany
Correspondence Address1st Floor
76 New Bond Street
London
W1S 1RX
Director NameMr Daniel Von Wichelhaus
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed30 August 2011(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2015)
RoleArt Dealer
Country of ResidenceGermany
Correspondence Address1st Floor
76 New Bond Street
London
W1S 1RX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Daniel Von Wichelhaus
50.00%
Ordinary
1 at £1Hans Von Buelow
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
1 September 2011Appointment of Mr Hans-Joachim Von Bulow as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2
(3 pages)
1 September 2011Appointment of Mr Hans-Joachim Von Bulow as a director (2 pages)
1 September 2011Appointment of Mr Daniel Von Wichelhaus as a director (2 pages)
1 September 2011Appointment of Mr Daniel Von Wichelhaus as a director (2 pages)
31 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)