Motherwell
Lanarkshire
ML1 1XA
Scotland
Director Name | Mr Philip James Abbott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cowper Road London W7 1EL |
Director Name | Mr Frederick George Edwards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sorriso Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,070 |
Cash | £492 |
Current Liabilities | £62,474 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Appointment of Mr Asi Habib as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Asi Habib as a director on 11 November 2015 (2 pages) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Termination of appointment of Philip James Abbott as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Philip James Abbott as a director on 25 September 2015 (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Company name changed sorriso romford LTD.\certificate issued on 28/11/13
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Company name changed sorriso romford LTD.\certificate issued on 28/11/13
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 February 2013 | Termination of appointment of Frederick Edwards as a director (4 pages) |
1 February 2013 | Termination of appointment of Frederick Edwards as a director (4 pages) |
27 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Mr Frederick George Edwards as a director (2 pages) |
22 March 2012 | Appointment of Mr Frederick George Edwards as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
11 July 2011 | Incorporation (22 pages) |
11 July 2011 | Incorporation (22 pages) |