Company NameSomara UK Limited
Company StatusDissolved
Company Number05159867
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJean-Pierre Porry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMartinique
Correspondence AddressResidence Panorama
Boulevard De La Marne
Fort De France
French West Indies
97 200
Secretary NameGateley Secretaries Limited (Corporation)
StatusClosed
Appointed22 April 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 30 December 2014)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameShaw And Croft (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address115 Houndsditch
London
EC3A 7BR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Societe Maritime De Remorquage Et D'assistance Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,134,385
Cash£28
Current Liabilities£1,608,094

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
29 December 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
29 December 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
23 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
3 October 2012Total exemption full accounts made up to 30 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 30 December 2011 (12 pages)
11 September 2012Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (1 page)
11 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 11 September 2012 (1 page)
11 September 2012Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (1 page)
11 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 11 September 2012 (1 page)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 30 December 2010 (15 pages)
20 December 2011Full accounts made up to 30 December 2010 (15 pages)
22 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 November 2010Full accounts made up to 30 December 2009 (14 pages)
25 November 2010Full accounts made up to 30 December 2009 (14 pages)
2 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 22 June 2010 (2 pages)
2 September 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 22 June 2010 (2 pages)
1 September 2010Director's details changed for Jean-Pierre Porry on 22 June 2010 (2 pages)
1 September 2010Director's details changed for Jean-Pierre Porry on 22 June 2010 (2 pages)
31 October 2009 (6 pages)
31 October 2009 (6 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
2 July 2009Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page)
2 July 2009Secretary appointed hbjgw secretarial support LIMITED (1 page)
2 July 2009Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page)
2 July 2009Secretary appointed hbjgw secretarial support LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page)
24 April 2009Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page)
17 March 2009 (6 pages)
17 March 2009 (6 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 December 2006 (6 pages)
24 August 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
(6 pages)
24 August 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
(6 pages)
10 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
10 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
7 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Return made up to 22/06/06; full list of members (6 pages)
11 July 2006Return made up to 22/06/06; full list of members (6 pages)
8 August 2005Return made up to 22/06/05; full list of members (6 pages)
8 August 2005Return made up to 22/06/05; full list of members (6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)