Company NameSochkur Limited
Company StatusDissolved
Company Number06607145
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Rachna Dave
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sidney Road
Harrow
Middlesex
HA2 6QE
Secretary NameAlexander Schmidt
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address103 Elizabeth Road
London
E6 1BW
Director NameMr Karan Bali
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2011)
RoleSenior Programmer
Country of ResidenceUnited Kingdom
Correspondence Address16 Sidney Road
Harrow
Middlesex
HA2 6QE

Location

Registered Address16 Sidney Road
Harrow
Middlesex
HA2 6QE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Rachna Dave Sochkur
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,625
Cash£68,945
Current Liabilities£73,570

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (2 pages)
25 October 2013Application to strike the company off the register (2 pages)
29 August 2013Withdraw the company strike off application (1 page)
29 August 2013Withdraw the company strike off application (1 page)
23 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (4 pages)
25 July 2013Application to strike the company off the register (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Termination of appointment of Karan Bali as a director (1 page)
26 January 2012Termination of appointment of Karan Bali as a director on 10 December 2011 (1 page)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 May 2011Director's details changed for Miss Rachna Dave on 27 May 2011 (2 pages)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 May 2011Director's details changed for Miss Rachna Dave on 27 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Appointment of Mr Karan Bali as a director (2 pages)
1 February 2011Appointment of Mr Karan Bali as a director (2 pages)
17 January 2011Registered office address changed from 103 Elizabeth Road London E6 1BW United Kingdom on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 103 Elizabeth Road London E6 1BW United Kingdom on 17 January 2011 (1 page)
27 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Rachna Dave on 30 May 2010 (2 pages)
27 June 2010Director's details changed for Rachna Dave on 30 May 2010 (2 pages)
27 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2008Appointment Terminated Secretary alexander schmidt (1 page)
12 June 2008Appointment terminated secretary alexander schmidt (1 page)
30 May 2008Incorporation (8 pages)
30 May 2008Incorporation (8 pages)