Company NameSocius Global Limited
Company StatusDissolved
Company Number08544569
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date26 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Louise Hadi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NameMr Ajay Chaganlal Pragji Kawa
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmoutth Road
London
NW2 5HD

Contact

Websitewww.sociusglobal.net

Location

Registered AddressC/O Bhardwaj Limited
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Ajay Chaganlal Pragji Kawa
50.00%
Ordinary
50 at £1Louise Hadi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,822
Cash£9,270
Current Liabilities£13,214

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 August 2018Final Gazette dissolved following liquidation (1 page)
26 May 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
12 September 2017Registered office address changed from 70 Clarendon Court Sidmouth Road London NW2 5HD to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 70 Clarendon Court Sidmouth Road London NW2 5HD to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 September 2017 (2 pages)
6 September 2017Statement of affairs (7 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
6 September 2017Statement of affairs (7 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 24 May 2017 (2 pages)
11 July 2017Notification of Louise Hadi as a person with significant control on 24 May 2017 (2 pages)
11 July 2017Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 24 May 2017 (2 pages)
11 July 2017Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Louise Hadi as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
11 July 2017Notification of Louise Hadi as a person with significant control on 24 May 2017 (2 pages)
21 March 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
21 March 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
3 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
5 June 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page)
24 May 2013Incorporation (35 pages)
24 May 2013Incorporation (35 pages)