Company NameSo Management Limited
Company StatusDissolved
Company Number06666398
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameFeel Good Furniture Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Ogilvie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 213 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMr Scott Ogilvie
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 212 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitewww.somanagement.eu

Location

Registered AddressSuite 212 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Scott Ogilvie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
31 May 2013Accounts made up to 31 August 2012 (2 pages)
31 May 2013Accounts made up to 31 August 2012 (2 pages)
27 September 2012Accounts made up to 31 August 2011 (2 pages)
27 September 2012Accounts made up to 31 August 2011 (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 9 Albert Road Southport Merseyside PR9 0LP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 9 Albert Road Southport Merseyside PR9 0LP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 9 Albert Road Southport Merseyside PR9 0LP on 9 August 2011 (1 page)
1 November 2010Accounts made up to 31 August 2010 (2 pages)
1 November 2010Accounts made up to 31 August 2010 (2 pages)
13 August 2010Secretary's details changed for Scott Ogilvie on 6 August 2010 (1 page)
13 August 2010Secretary's details changed for Scott Ogilvie on 6 August 2010 (1 page)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Scott Ogilvie on 6 August 2010 (1 page)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts made up to 31 August 2009 (3 pages)
28 May 2010Accounts made up to 31 August 2009 (3 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Company name changed feel good furniture LTD\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
29 October 2009Company name changed feel good furniture LTD\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
12 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
21 July 2009Registered office changed on 21/07/2009 from the flint glassworks 64 jersey street manchester M4 6JW united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from the flint glassworks 64 jersey street manchester M4 6JW united kingdom (1 page)
6 August 2008Incorporation (12 pages)
6 August 2008Incorporation (12 pages)