Company NameSOGB (London) Ltd
Company StatusDissolved
Company Number08512746
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew William Rees
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleTruck Exporter
Country of ResidenceUnited Kingdom
Correspondence Address89 Chertsey Road
Feltham
Middlesex
TW13 4RL
Director NameMr William John Rees
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleTruck Exporter
Country of ResidenceEngland
Correspondence Address89 Chertsey Road
Feltham
Middlesex
TW13 4RL
Secretary NameMr Wing-Nin Chan
StatusClosed
Appointed01 September 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £100Brian David Rees
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (3 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
24 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
30 June 2017Notification of William John Rees as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 June 2017Notification of William John Rees as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Matthew William Rees as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of William John Rees as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 89 Chertsey Road Feltham Middlesex TW13 4RL to Dawes Court House Dawes Court High Street Esher KT10 9QD on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 June 2017Registered office address changed from 89 Chertsey Road Feltham Middlesex TW13 4RL to Dawes Court House Dawes Court High Street Esher KT10 9QD on 30 June 2017 (1 page)
30 June 2017Notification of Matthew William Rees as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Matthew William Rees as a person with significant control on 6 April 2016 (2 pages)
27 October 2016Amended total exemption full accounts made up to 31 May 2015 (5 pages)
27 October 2016Amended total exemption full accounts made up to 31 May 2015 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
9 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 September 2014Appointment of Mr Wing-Nin Chan as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Wing-Nin Chan as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Wing-Nin Chan as a secretary on 1 September 2014 (2 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(4 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)