Company NameSowhat Ltd
Company StatusDissolved
Company Number08239508
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous Names8

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameDavid Hugh Eastall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15 Bevin Square
London
SW17 7BB

Location

Registered Address15 Bevin Square
London
SW17 7BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (1 page)
13 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 July 2018Withdraw the company strike off application (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 April 2017Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB England to 15 Bevin Square London SW17 7BB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB England to 15 Bevin Square London SW17 7BB on 18 April 2017 (1 page)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-08
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-08
(3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 June 2016Registered office address changed from 15 Bevin Square London SW17 7BB to 11 Church Road Great Bookham Surrey KT23 3PB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 15 Bevin Square London SW17 7BB to 11 Church Road Great Bookham Surrey KT23 3PB on 6 June 2016 (1 page)
26 October 2015Company name changed strelitzia properties LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Company name changed strelitzia properties LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
1 October 2015Company name changed strelitzia fiscal services LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Company name changed strelitzia fiscal services LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
7 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 15 Bevin Square London SW17 7BB on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 15 Bevin Square London SW17 7BB on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 15 Bevin Square London SW17 7BB on 7 January 2015 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
22 April 2014Company name changed strelitzia funding services LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed strelitzia funding services LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
25 July 2013Director's details changed for David Hugh Eastall on 1 May 2013 (2 pages)
25 July 2013Director's details changed for David Hugh Eastall on 1 May 2013 (2 pages)
25 July 2013Director's details changed for David Hugh Eastall on 1 May 2013 (2 pages)
25 July 2013Director's details changed for David Hugh Eastall on 1 May 2013 (2 pages)
26 October 2012Company name changed strelitzia investments LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed strelitzia investments LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)