Company NameSorak Limited
Company StatusDissolved
Company Number06615199
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edouard David Ullmo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed21 July 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 14 June 2022)
RoleConsultant
Country of ResidenceItaly
Correspondence Address24 Cranley Gardens
London
SW7 3DD
Secretary NameRegent Premium Secretary Limited (Corporation)
StatusClosed
Appointed07 June 2019(11 years after company formation)
Appointment Duration3 years (closed 14 June 2022)
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL
Secretary NameOptima Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2019)
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA

Location

Registered Address24 Cranley Gardens
Unit 1
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

5k at £1Edouard Ullmo
100.00%
Ordinary

Financials

Year2014
Net Worth£5,297
Cash£8,452
Current Liabilities£14,358

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
2 March 2022Application to strike the company off the register (3 pages)
11 October 2021Secretary's details changed for Regent Premium Secretary Limited on 3 June 2021 (1 page)
11 October 2021Change of details for Mr Edouard David Ullmo as a person with significant control on 29 March 2021 (2 pages)
11 October 2021Director's details changed for Mr Edouard David Ullmo on 29 March 2021 (2 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Appointment of Regent Premium Secretary Limited as a secretary on 7 June 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Optima Secretaries Limited as a secretary on 7 June 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 June 2017Notification of Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Notification of Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Edouard David Ullmo as a person with significant control on 29 June 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page)
11 June 2014Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(4 pages)
11 June 2014Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
24 June 2013Director's details changed for Edouard Ullmo on 19 June 2013 (3 pages)
24 June 2013Director's details changed for Edouard Ullmo on 19 June 2013 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Registered office address changed from 16 Chelsea Park Gardens London SW3 6AA on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 16 Chelsea Park Gardens London SW3 6AA on 11 December 2012 (2 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 09/06/09; full list of members (10 pages)
5 August 2009Return made up to 09/06/09; full list of members (10 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
1 July 2009Secretary appointed optima secretaries LIMITED (1 page)
1 July 2009Appointment terminated secretary finchley secretaries LIMITED (1 page)
1 July 2009Secretary appointed optima secretaries LIMITED (1 page)
1 July 2009Appointment terminated secretary finchley secretaries LIMITED (1 page)
28 May 2009Registered office changed on 28/05/2009 from, palladium house 1-4 argyll street, 3RD floor, london, W1F 7LD (1 page)
28 May 2009Registered office changed on 28/05/2009 from, palladium house 1-4 argyll street, 3RD floor, london, W1F 7LD (1 page)
12 September 2008Director appointed edouard ullmo (2 pages)
12 September 2008Director appointed edouard ullmo (2 pages)
1 August 2008Appointment terminated director john troostwyk (1 page)
1 August 2008Appointment terminated director john troostwyk (1 page)
9 June 2008Incorporation (29 pages)
9 June 2008Incorporation (29 pages)