Company NameSohan Services Limited
Company StatusDissolved
Company Number06828088
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Kalidas Narayan Chelekar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleSap Functional Consultant
Country of ResidenceUnited Kingdom
Correspondence Address282a High Street High Street
Orpington
BR6 0ND

Location

Registered Address282a High Street High Street
Orpington
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

10 at £1Kalidas Chelekar
100.00%
Ordinary

Financials

Year2014
Net Worth£314,371
Cash£331,637
Current Liabilities£45,517

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (1 page)
11 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 December 2016Registered office address changed from 231 Humber Road Coventry CV3 1BW to 282a High Street High Street Orpington BR6 0nd on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 231 Humber Road Coventry CV3 1BW to 282a High Street High Street Orpington BR6 0nd on 23 December 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(3 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(3 pages)
23 March 2014Registered office address changed from 14 Willoughby Close Binley Coventry CV3 2GJ England on 23 March 2014 (1 page)
23 March 2014Registered office address changed from 14 Willoughby Close Binley Coventry CV3 2GJ England on 23 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Kalidas Narayan Chelekar on 1 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 September 2011Registered office address changed from 84 Oldbrook Boulevard Oldbrook Milton Keynes MK6 2JD England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 84 Oldbrook Boulevard Oldbrook Milton Keynes MK6 2JD England on 20 September 2011 (1 page)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Registered office address changed from 48 Brearly Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2UF United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 48 Brearly Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2UF United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 48 Brearly Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2UF United Kingdom on 7 June 2010 (1 page)
30 March 2010Director's details changed for Mr Kalidas Narayan Chelekar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Kalidas Narayan Chelekar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Kalidas Narayan Chelekar on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2009Incorporation (17 pages)
24 February 2009Incorporation (17 pages)