Company NameS & O Design Limited
Company StatusDissolved
Company Number08259449
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Alison Jane Broomer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleArtist And Footwear Designer
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Broomer
100.00%
Ordinary

Financials

Year2014
Net Worth£403
Cash£6,639
Current Liabilities£21,805

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Ms Alison Jane Broomer on 18 October 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Ms Alison Jane Broomer on 18 October 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
2 November 2012Appointment of Ms Alison Jane Broomer as a director (2 pages)
2 November 2012Appointment of Ms Alison Jane Broomer as a director (2 pages)
18 October 2012Incorporation (20 pages)
18 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 October 2012Incorporation (20 pages)
18 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)