Company NameSos Professionals Ltd
Company StatusDissolved
Company Number08175300
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Michelle Cawley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleMananger
Country of ResidenceUnited Kingdom
Correspondence Address4a Leybourne Hold
Birtley
Chester Le Street
County Durham
DH3 1QF
Director NameMr Sean Patrick Donnely
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2014(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4a Leybourne Hold
Birtley
Chester Le Street
County Durham
DH3 1QF

Location

Registered Address4a Leybourne Hold
Birtley
Chester Le Street
County Durham
DH3 1QF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Shareholders

1 at £1Sean Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,389
Cash£10,787

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Termination of appointment of Sean Patrick Donnely as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Sean Patrick Donnely as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Sean Patrick Donnely as a director on 1 June 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 October 2014Director's details changed for Mrs Michelle Cawley on 29 September 2014 (3 pages)
16 October 2014Termination of appointment of Michelle Cawley as a director on 13 October 2014 (1 page)
16 October 2014Director's details changed for Mrs Michelle Cawley on 29 September 2014 (3 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(2 pages)
16 October 2014Termination of appointment of Michelle Cawley as a director on 13 October 2014 (1 page)
16 October 2014Termination of appointment of Michelle Cawley as a director on 13 October 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(2 pages)
16 October 2014Appointment of Mr Sean Patrick Donnely as a director on 13 October 2014 (2 pages)
16 October 2014Appointment of Mr Sean Patrick Donnely as a director on 13 October 2014 (2 pages)
16 October 2014Termination of appointment of Michelle Cawley as a director on 13 October 2014 (1 page)
9 October 2014Registered office address changed from 12 the Hollys Birtley County Durham DH3 1QN to 4a Leybourne Hold Birtley Chester Le Street County Durham DH3 1QF on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 12 the Hollys Birtley County Durham DH3 1QN to 4a Leybourne Hold Birtley Chester Le Street County Durham DH3 1QF on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 12 the Hollys Birtley County Durham DH3 1QN to 4a Leybourne Hold Birtley Chester Le Street County Durham DH3 1QF on 9 October 2014 (2 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Director's details changed for Mrs Michelle Cawley on 10 June 2013 (2 pages)
12 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Director's details changed for Mrs Michelle Cawley on 10 June 2013 (2 pages)
12 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
10 August 2012Incorporation (22 pages)
10 August 2012Incorporation (22 pages)