Company NameSokko Limited
Company StatusDissolved
Company Number05114032
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Secretary NameNilam Sobti
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Nelson Road
Hillingdon
Middlesex
UB10 0PT
Director NameRekha Rakhit
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Road
Uxbridge
Middlesex
UB10 0PT
Director NameRaakhe Mediratta
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 72366 00200
Nairobi
PO Box 7

Location

Registered Address11 Nelson Road
Uxbridge
Middlesex
UB10 0PT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

1 at £1Nilam Sobti
50.00%
Ordinary
1 at £1Rekha Rakhit
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
21 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Registered office address changed from 52 Lords View 1 St Johns Wood Road London NW8 7HQ on 1 June 2010 (1 page)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Rekha Rakhit on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Rekha Rakhit on 1 April 2010 (2 pages)
1 June 2010Registered office address changed from 52 Lords View 1 St Johns Wood Road London NW8 7HQ on 1 June 2010 (1 page)
1 June 2010Director's details changed for Rekha Rakhit on 1 April 2010 (2 pages)
1 June 2010Registered office address changed from 52 Lords View 1 St Johns Wood Road London NW8 7HQ on 1 June 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2009Return made up to 27/04/09; full list of members (3 pages)
6 July 2009Return made up to 27/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 27/04/06; full list of members (3 pages)
22 May 2006Return made up to 27/04/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)