About

Registered Number: 05059207
Date of Incorporation: 01/03/2004 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

So Suite Properties Ltd was founded on 01 March 2004 and are based in Loughton in Essex, it's status at Companies House is "Liquidation". Dalley, Remi is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALLEY, Remi 01 March 2004 01 March 2009 1

Filing History

Document Type Date
CVA4 - N/A 10 April 2018
LIQ03 - N/A 23 February 2018
AD01 - Change of registered office address 06 January 2017
RESOLUTIONS - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
4.20 - N/A 03 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 September 2014
AR01 - Annual Return 30 August 2014
TM01 - Termination of appointment of director 17 December 2013
1.1 - Report of meeting approving voluntary arrangement 19 August 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 18 March 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 29 December 2011
SH01 - Return of Allotment of shares 09 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 20 December 2007
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
225 - Change of Accounting Reference Date 31 March 2005
395 - Particulars of a mortgage or charge 03 December 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.