Company NameSompra Limited
Company StatusDissolved
Company Number06882473
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date29 October 2013 (10 years, 6 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 NameSanjeev Kumar Varma
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 27 Brompton Square
London
SW3 2AD
Secretary NameSanjeev Kumar Varma
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 27 Brompton Square
London
SW3 2AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBasement Flat
27 Brompton Square
London
SW3 2AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Om Parkash
25.00%
Ordinary
1 at £1Samantha Sor
25.00%
Ordinary
1 at £1Sanjeev Varma
25.00%
Ordinary
1 at £1Soma Lata Parkash
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,824
Cash£14,539
Current Liabilities£26,781

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 4
(4 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 4
(4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4
(3 pages)
23 May 2011Director's details changed for Sanjeev Kumar Varma on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Sanjeev Kumar Varma on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Capitals not rolled up (2 pages)
7 January 2011Capitals not rolled up (2 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
12 April 2010Registered office address changed from Top Flat 33 Lithos Road London NW3 6DX on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages)
12 April 2010Director's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages)
12 April 2010Director's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages)
12 April 2010Registered office address changed from Top Flat 33 Lithos Road London NW3 6DX on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages)
29 April 2009Director and secretary appointed sanjeev kumar varma (1 page)
29 April 2009Director and secretary appointed sanjeev kumar varma (1 page)
29 April 2009Registered office changed on 29/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
29 April 2009Registered office changed on 29/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
27 April 2009Appointment terminated director yomtov jacobs (1 page)
27 April 2009Appointment Terminated Director yomtov jacobs (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Incorporation (9 pages)