This company is commonly known as Sos Domestic Abuse Projects. The company was founded 27 years ago and was given the registration number 03323671. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 4 West Road, , Westcliff-on-sea, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SOS DOMESTIC ABUSE PROJECTS |
---|---|---|
Company Number | : | 03323671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 West Road, Westcliff-on-sea, Essex, SS0 9DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Burley House, 15 High Street, Rayleigh, England, SS6 7EW | Corporate Secretary | 21 October 2013 | Active |
Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU | Director | 23 June 2014 | Active |
Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU | Director | 01 June 2019 | Active |
Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU | Director | 01 May 2014 | Active |
9 Claremont Road, Westcliff On Sea, SS0 7DX | Secretary | 25 February 1997 | Active |
159 Ramuz Drive, Westcliff On Sea, SS0 9JN | Secretary | 09 October 2001 | Active |
159 Ramuz Drive, Westcliff On Sea, SS0 9JN | Secretary | 19 September 2000 | Active |
420 Victoria Avenue, Southend On Sea, SS2 6NB | Secretary | 24 September 2003 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 14 December 2017 | Active |
90 Bellhouse Lane, Leigh On Sea, SS9 4PQ | Director | 19 September 2000 | Active |
179 Ramuz Drive, Westcliff On Sea, SS0 9JN | Director | 25 February 1997 | Active |
89 Chalkwell Lodge, Westcliff On Sea, SS0 9HX | Director | 12 December 2001 | Active |
6, Central Avenue, Hadleigh, Benfleet, SS7 2NR | Director | 15 April 2009 | Active |
38, Elmsleigh Drive, Leigh On Sea, SS9 3DN | Director | 15 April 2009 | Active |
287 Bournemouth Park Road, Southend On Sea, SS2 5LE | Director | 12 December 2001 | Active |
95 Parkanaur Avenue, Thorpe Bay, SS1 3JA | Director | 25 February 1997 | Active |
63 Seaforth Grove, Southend On Sea, SS2 4EW | Director | 19 September 2000 | Active |
9, Claremont Road, Westcliff On Sea, SS0 7DX | Director | 01 April 2009 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 16 April 2012 | Active |
118 Tintern Avenue, Westcliff On Sea, SS0 9QF | Director | 09 October 2001 | Active |
176 Elmsleigh Drive, Leigh On Sea, SS9 4JQ | Director | 24 September 2003 | Active |
226 Thorpe Hall Avenue, Southend On Sea, SS1 3SE | Director | 25 February 1997 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 23 June 2014 | Active |
41 Vernon Road, Leigh On Sea, SS9 2NG | Director | 24 September 2003 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 14 July 2014 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 08 January 2014 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 08 January 2014 | Active |
420 Victoria Avenue, Southend On Sea, SS2 6NB | Director | 09 October 2001 | Active |
53 Cambridge Road, Southend On Sea, SS1 1ET | Director | 25 February 1997 | Active |
138 Brightwell Avenue, Westcliff On Sea, Southend, SS0 9EH | Director | 25 February 1997 | Active |
37 Cambridge Road, Southend On Sea, SS1 1ET | Director | 16 June 1998 | Active |
4, West Road, Westcliff-On-Sea, SS0 9DA | Director | 01 June 2019 | Active |
4, West Road, Westcliff-On-Sea, United Kingdom, SS0 9DA | Director | 24 June 2010 | Active |
46 Boscombe Road, Southend On Sea, SS2 5JD | Director | 19 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Accounts | Change account reference date company previous extended. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.