Company NameSOM G Limited
Company StatusDissolved
Company Number06218881
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Rajesh Rajni Somaiya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameShital Chutalal Somaiya
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Secretary NameShital Chutalal Somaiya
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL

Location

Registered AddressC/O Simpson Burgess Nash Ground Floor Maclaren House
Lancastrian Office Centre Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
28 July 2009Appointment terminate, director and secretary shital chutalal somaiya logged form (1 page)
9 June 2009Return made up to 19/04/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 August 2008Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot road, manchester M32 0FP (1 page)
25 January 2008Particulars of mortgage/charge (5 pages)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
20 July 2007Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)