SO 315 LIMITED

Register to unlock more data on OkredoRegister

SO 315 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01990889

Incorporation date

18/02/1986

Size

Full

Contacts

Registered address

Registered address

C/O Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon09/08/2010
Final Gazette dissolved following liquidation
dot icon09/05/2010
Return of final meeting in a members' voluntary winding up
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-07-13
dot icon29/01/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon27/01/2008
Registered office changed on 28/01/08 from: rutland house 148 edmund street birmingham B3 2JR
dot icon24/01/2008
Declaration of solvency
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Appointment of a voluntary liquidator
dot icon30/08/2007
Return made up to 01/08/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-05-31
dot icon06/03/2007
Auditor's resignation
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon10/09/2006
Return made up to 01/08/06; full list of members
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Registered office changed on 21/06/06 from: noble house 39 tabernacle street london EC2A 4AA
dot icon20/06/2006
Accounting reference date shortened from 31/12/06 to 31/05/06
dot icon18/06/2006
Certificate of change of name
dot icon25/01/2006
Director resigned
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon07/09/2005
Director resigned
dot icon04/09/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon08/08/2004
Return made up to 01/08/04; full list of members
dot icon30/06/2004
Registered office changed on 01/07/04 from: noble house 131 aldersgate st london EC1A 4EB
dot icon23/04/2004
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 01/08/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 01/08/02; full list of members
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
New director appointed
dot icon27/08/2001
Return made up to 01/08/01; full list of members
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon29/08/2000
Return made up to 01/08/00; full list of members
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
New secretary appointed
dot icon12/07/2000
Resolutions
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon02/02/2000
New director appointed
dot icon06/12/1999
Director resigned
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon23/08/1998
Return made up to 01/08/98; full list of members
dot icon22/06/1998
Auditor's resignation
dot icon02/02/1998
Ad 31/12/97--------- £ si 499998@1=499998 £ ic 2/500000
dot icon26/01/1998
Resolutions
dot icon26/01/1998
£ nc 100/500000 31/12/97
dot icon11/01/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 01/08/97; no change of members
dot icon20/08/1997
Director's particulars changed
dot icon18/05/1997
Full accounts made up to 1995-12-31
dot icon13/01/1997
New director appointed
dot icon13/11/1996
Director resigned
dot icon20/08/1996
Return made up to 01/08/96; full list of members
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon01/06/1996
Full accounts made up to 1994-12-31
dot icon24/02/1996
Director resigned
dot icon20/02/1996
New secretary appointed;director resigned
dot icon20/02/1996
Secretary resigned;director resigned
dot icon15/11/1995
Return made up to 01/08/95; no change of members
dot icon08/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1993-12-31
dot icon16/11/1994
Return made up to 01/08/94; no change of members
dot icon16/11/1994
Director's particulars changed
dot icon10/07/1994
Certificate of change of name
dot icon21/03/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon09/02/1994
Full accounts made up to 1992-12-31
dot icon31/10/1993
Director resigned
dot icon19/08/1993
Return made up to 01/08/93; full list of members
dot icon19/08/1993
Director's particulars changed
dot icon09/12/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 15/08/92; no change of members
dot icon05/07/1992
Full accounts made up to 1990-12-31
dot icon24/06/1992
Director resigned
dot icon22/10/1991
Return made up to 31/07/91; no change of members
dot icon17/10/1991
New director appointed
dot icon16/07/1991
Director resigned
dot icon17/12/1990
Return made up to 17/08/90; full list of members
dot icon17/12/1990
Return made up to 01/12/89; full list of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
New director appointed
dot icon10/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon15/10/1989
New director appointed
dot icon13/03/1989
Full accounts made up to 1987-12-31
dot icon13/03/1989
Return made up to 01/09/88; full list of members
dot icon23/10/1988
New director appointed
dot icon24/07/1988
Full accounts made up to 1986-12-31
dot icon15/03/1988
Return made up to 03/06/87; full list of members
dot icon14/04/1987
Particulars of mortgage/charge
dot icon20/01/1987
Gazettable document
dot icon14/01/1987
Secretary resigned;new secretary appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon14/01/1987
Registered office changed on 15/01/87 from: 47 brunswick place london N1 6EE
dot icon19/12/1986
New director appointed
dot icon07/12/1986
Certificate of change of name
dot icon01/12/1986
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahilan, Rajapillai Veluppillai, Dr
Director
01/01/1998 - Present
19
Bush, Richard
Director
01/01/1997 - 09/06/2002
1
Connolly, Brendan Stephen
Director
19/01/2000 - 30/08/2005
12
Connolly, Brendan Stephen
Director
02/06/2006 - Present
12
Guy, Stuart Andrew
Director
25/06/2002 - 31/12/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SO 315 LIMITED

SO 315 LIMITED is an(a) Dissolved company incorporated on 18/02/1986 with the registered office located at C/O Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SO 315 LIMITED?

toggle

SO 315 LIMITED is currently Dissolved. It was registered on 18/02/1986 and dissolved on 09/08/2010.

Where is SO 315 LIMITED located?

toggle

SO 315 LIMITED is registered at C/O Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LF.

What does SO 315 LIMITED do?

toggle

SO 315 LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for SO 315 LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved following liquidation.