Company NameSokolsky International Limited
Company StatusDissolved
Company Number02887179
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMiriam Jane Collins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Southwoods
Yeovil
Somerset
BA20 4DQ
Director NameNorman Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Southwoods
Yeovil
Somerset
BA20 4DQ
Secretary NameMiriam Jane Collins
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Southwoods
Yeovil
Somerset
BA20 4DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,676
Cash£28,627
Current Liabilities£30,182

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Application for striking-off (1 page)
20 January 2003Return made up to 13/01/03; full list of members (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 May 2002Return made up to 13/01/02; full list of members (5 pages)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 13/01/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Return made up to 13/01/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 13/01/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997Return made up to 13/01/97; full list of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 13/01/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)