About

Registered Number: 03865756
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

 

Somitex (UK) Ltd was registered on 26 October 1999 and are based in Nottingham, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Armstrong, David James, Bessa, Abdelhai are listed as the directors of Somitex (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSA, Abdelhai 21 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, David James 27 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 October 2013
AA01 - Change of accounting reference date 07 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 02 November 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 07 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 26 November 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 19 December 2000
225 - Change of Accounting Reference Date 04 September 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
CERTNM - Change of name certificate 29 December 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.