SOS DOMESTIC ABUSE PROJECTS

Register to unlock more data on OkredoRegister

SOS DOMESTIC ABUSE PROJECTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03323671

Incorporation date

24/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon05/07/2022
Final Gazette dissolved following liquidation
dot icon05/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/08/2021
Registered office address changed from 4 West Road Westcliff-on-Sea Essex SS0 9DA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-08-23
dot icon28/07/2021
Appointment of a voluntary liquidator
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Statement of affairs
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon03/07/2020
Termination of appointment of Laura Watkins as a director on 2020-07-02
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Appointment of Miss Laura Watkins as a director on 2019-06-01
dot icon04/06/2019
Appointment of Mr Adam George Cohen as a director on 2019-06-01
dot icon04/06/2019
Termination of appointment of Alison Nicholls as a director on 2019-06-04
dot icon04/06/2019
Termination of appointment of Georgina Beadon as a director on 2019-06-04
dot icon13/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon15/11/2018
Termination of appointment of Rachel Picton as a director on 2018-01-17
dot icon15/11/2018
Termination of appointment of Julia Siovan Plumb as a director on 2018-01-17
dot icon16/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2018
Termination of appointment of Jennie Hubbard as a director on 2018-08-07
dot icon14/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon14/12/2017
Appointment of Ms Georgina Beadon as a director on 2017-12-14
dot icon15/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-09 no member list
dot icon09/12/2015
Termination of appointment of Jacqueline Ann Simpson as a director on 2015-05-31
dot icon14/04/2015
Memorandum and Articles of Association
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-09 no member list
dot icon04/12/2014
Appointment of Miss Nicola Theresa Broad as a director on 2014-06-23
dot icon16/07/2014
Appointment of Mrs Rachel Picton as a director on 2014-07-14
dot icon25/06/2014
Appointment of Mrs Alison Nicholls as a director
dot icon11/06/2014
Appointment of Mrs Denise Auril Victoria Simmonett as a director
dot icon19/03/2014
Appointment of Mrs Jennie Hubbard as a director
dot icon19/03/2014
Termination of appointment of Helen Woodham as a director
dot icon19/03/2014
Appointment of Mrs Jacqueline Ann Simpson as a director
dot icon12/03/2014
Appointment of Mrs Julia Plumb as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-09 no member list
dot icon14/11/2013
Appointment of Butlers Financial Limited as a secretary
dot icon14/11/2013
Termination of appointment of Alison Smith as a director
dot icon14/11/2013
Termination of appointment of Margaret Howell as a director
dot icon14/11/2013
Termination of appointment of Jane Dresner as a director
dot icon14/11/2013
Termination of appointment of Alison Smith as a secretary
dot icon23/11/2012
Annual return made up to 2012-11-09 no member list
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-11-09 no member list
dot icon29/12/2011
Termination of appointment of Charlotte Davies as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-09 no member list
dot icon30/11/2010
Appointment of Mrs Helen Woodham as a director
dot icon07/10/2010
Registered office address changed from 15 West Road Westcliff on Sea Essex SS0 9AU on 2010-10-07
dot icon24/02/2010
Annual return made up to 2009-11-09 no member list
dot icon24/02/2010
Secretary's details changed for Alison Smith on 2010-02-24
dot icon24/02/2010
Director's details changed for Margaret Maggi Madeline Howell on 2010-02-24
dot icon24/02/2010
Director's details changed for Jane Anna Dresner on 2010-02-24
dot icon24/02/2010
Director's details changed for Charlotte Davies on 2010-02-24
dot icon24/02/2010
Director's details changed for Alison Smith on 2010-02-24
dot icon23/02/2010
Termination of appointment of Jane Norman as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Certificate of change of name
dot icon31/10/2009
Resolutions
dot icon24/09/2009
Director appointed jane anna dresner
dot icon14/09/2009
Director appointed charlotte davies
dot icon14/09/2009
Director appointed margaret maggi madeline howell
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon10/12/2008
Annual return made up to 09/11/08
dot icon10/12/2008
Appointment terminated director paula mcdonald
dot icon10/12/2008
Appointment terminated director teresa merrison
dot icon05/06/2008
Annual return made up to 09/11/07
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 09/11/06
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon21/11/2005
Annual return made up to 09/11/05
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Annual return made up to 09/11/04
dot icon04/06/2004
Annual return made up to 25/02/04
dot icon14/01/2004
New director appointed
dot icon27/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon25/11/2003
New director appointed
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Annual return made up to 25/02/03
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon03/10/2002
Director resigned
dot icon28/02/2002
Annual return made up to 25/02/02
dot icon14/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon05/02/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon13/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon28/03/2001
Annual return made up to 25/02/01
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Annual return made up to 25/02/00
dot icon07/02/2000
Director resigned
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Annual return made up to 25/02/99
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon06/03/1998
Annual return made up to 25/02/98
dot icon10/11/1997
Director resigned
dot icon25/06/1997
Registered office changed on 25/06/97 from: 137 high street shoeburyness essex SS0 9NU
dot icon21/04/1997
Resolutions
dot icon27/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon25/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
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

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SOS DOMESTIC ABUSE PROJECTS

SOS DOMESTIC ABUSE PROJECTS is an(a) Dissolved company incorporated on 24/02/1997 with the registered office located at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU. There are currently 4 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 SOS DOMESTIC ABUSE PROJECTS?

toggle

SOS DOMESTIC ABUSE PROJECTS is currently Dissolved. It was registered on 24/02/1997 and dissolved on 04/07/2022.

Where is SOS DOMESTIC ABUSE PROJECTS located?

toggle

SOS DOMESTIC ABUSE PROJECTS is registered at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU.

What does SOS DOMESTIC ABUSE PROJECTS do?

toggle

SOS DOMESTIC ABUSE PROJECTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SOS DOMESTIC ABUSE PROJECTS?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved following liquidation.