Company NameSole UK Limited
Company StatusDissolved
Company Number06834821
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Director

Director NameMr Michael Baker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address4377 Prospect Road
North Vancouver
British Columbia
V7n 3l8
Canada

Contact

Websiteyoursole.com

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Edge Marketing Corporation
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,111
Cash£8,043
Current Liabilities£234,973

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 September 2018Withdrawal of a person with significant control statement on 25 September 2018 (2 pages)
25 September 2018Notification of Michael Baker as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Withdrawal of a person with significant control statement on 25 September 2018 (2 pages)
3 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Mr Michael Baker on 10 March 2015 (2 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Mr Michael Baker on 10 March 2015 (2 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 September 2011 (1 page)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Mr Michael Baker on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Mr Michael Baker on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Mr Michael Baker on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
3 March 2009Incorporation (18 pages)
3 March 2009Incorporation (18 pages)