Company NameSo Suite Estates Limited
Company StatusDissolved
Company Number09206539
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Sadiq Olatunji
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address303-305 Cricklewood Broadway
Cricklewood
London
Greater London
NW2 6PG
Director NameMr Saiq Kehinde Olatunji
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303-305 Cricklewood Broadway
Cricklewood
London
Greater London
NW2 6PG
Director NameMr Olufemi Tinubu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address303-305 Cricklewood Broadway
Cricklewood
London
Greater London
NW2 6PG

Location

Registered Address303-305 Cricklewood Broadway
Cricklewood
London
Greater London
NW2 6PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Termination of appointment of Olufemi Tinubu as a director on 30 October 2017 (1 page)
2 November 2017Termination of appointment of Olufemi Tinubu as a director on 30 October 2017 (1 page)
2 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 November 2017Appointment of Mr Saiq Kehinde Olatunji as a director on 30 October 2017 (2 pages)
2 November 2017Appointment of Mr Saiq Kehinde Olatunji as a director on 30 October 2017 (2 pages)
2 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 April 2017Registered office address changed from Flat 45, Crawford Court Charcot Road London NW9 5HG to 303-305 Cricklewood Broadway Cricklewood London Greater London NW2 6PG on 18 April 2017 (3 pages)
18 April 2017Registered office address changed from Flat 45, Crawford Court Charcot Road London NW9 5HG to 303-305 Cricklewood Broadway Cricklewood London Greater London NW2 6PG on 18 April 2017 (3 pages)
28 February 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
28 February 2017Micro company accounts made up to 30 September 2015 (4 pages)
28 February 2017Administrative restoration application (3 pages)
28 February 2017Administrative restoration application (3 pages)
28 February 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
28 February 2017Micro company accounts made up to 30 September 2015 (4 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
2 November 2014Director's details changed for Mr Femi Tinubu on 28 October 2014 (2 pages)
2 November 2014Director's details changed for Mr Femi Tinubu on 28 October 2014 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)