Whitby Road
Bristol
BS4 4AX
Director Name | Mr Artan Hyseni |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EX |
Secretary Name | Yue Pang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 17 June 2005(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 13 Humphrys Barton St. Annes Park Bristol BS4 4NS |
Secretary Name | Mr Michael Ellis |
---|---|
Status | Resigned |
Appointed | 21 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 77 Dragon Road Winterbourne Bristol Avon BS36 1BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | soshower.com |
---|---|
Telephone | 0117 3136062 |
Telephone region | Bristol |
Registered Address | Office B0156 35 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
62 at £1 | Matthew Bagg 62.00% Ordinary |
---|---|
38 at £1 | Artan Hyseni 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,507 |
Cash | £246 |
Current Liabilities | £122,246 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Registered office address changed from Unit 2 Newbridge Trading Estate Off Whitby Road Bristol BS4 4AX to Office B0156 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 2 Newbridge Trading Estate Off Whitby Road Bristol BS4 4AX to Office B0156 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Matthew Richard Jackson Bagg on 1 April 2013 (2 pages) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Matthew Richard Jackson Bagg on 1 April 2013 (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Appointment of Mr Artan Hyseni as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Appointment of Mr Artan Hyseni as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 11 eldonwall trading estate eldon way brislington bristol BS4 3QQ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 11 eldonwall trading estate eldon way brislington bristol BS4 3QQ (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 August 2008 | Appointment terminated secretary michael ellis (1 page) |
14 August 2008 | Appointment terminated secretary michael ellis (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 11 eldonwall trading estate whitby road brislington bristol BS4 3QQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 11 eldonwall trading estate whitby road brislington bristol BS4 3QQ (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 16/06/07; no change of members
|
11 September 2007 | Return made up to 16/06/07; no change of members
|
15 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 16 avon valley business prk chapel way st annes bristol BS4 4EU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 16 avon valley business prk chapel way st annes bristol BS4 4EU (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: UNIT16 avon valley business park chapel way st annes bristol BS4 4EU (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: UNIT16 avon valley business park chapel way st annes bristol BS4 4EU (1 page) |
25 June 2005 | New director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (6 pages) |
16 June 2005 | Incorporation (6 pages) |