Company NameSOKA  G H Ltd
Company StatusDissolved
Company Number06963546
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Secretary NameMr Atherton Jones
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Addison Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Atherton Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMrs Sandra Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Jaimie Arthur Alvin Jones
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(1 year after company formation)
Appointment Duration4 years (resigned 20 July 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameDr Abeyna Latoya Charlotte Jones
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(1 year after company formation)
Appointment Duration2 years (resigned 01 August 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG

Contact

Websitewww.medicfootprints.org
Telephone01286 400253
Telephone regionCaernarfon

Location

Registered Address57 Rydal Drive
Bexleyheath
Kent
DA7 5EG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Shareholders

2 at £1Sandra Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,394
Current Liabilities£7,542

Accounts

Latest Accounts30 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
23 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 April 2017Previous accounting period extended from 31 July 2016 to 30 December 2016 (1 page)
30 April 2017Previous accounting period extended from 31 July 2016 to 30 December 2016 (1 page)
13 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Appointment of Mr Addison Jones as a director on 30 June 2015 (2 pages)
4 September 2015Termination of appointment of Sandra Jones as a director on 28 June 2015 (1 page)
4 September 2015Appointment of Mr Addison Jones as a director on 30 June 2015 (2 pages)
4 September 2015Termination of appointment of Sandra Jones as a director on 28 June 2015 (1 page)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 September 2014Termination of appointment of Jaimie Arthur Alvin Jones as a director on 20 July 2014 (1 page)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Termination of appointment of Jaimie Arthur Alvin Jones as a director on 20 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 November 2012Termination of appointment of Abeyna Jones as a director (1 page)
9 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Abeyna Jones as a director (1 page)
9 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
8 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
8 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
8 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
8 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Ms Sandra Bell on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Sandra Bell on 30 July 2010 (2 pages)
28 July 2010Appointment of Dr. Abeyna Latoya Charlotte Jones as a director (2 pages)
28 July 2010Appointment of Dr. Abeyna Latoya Charlotte Jones as a director (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Ms Sandra Bell on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Atherton Jones on 15 July 2010 (2 pages)
20 July 2010Termination of appointment of Atherton Jones as a director (1 page)
20 July 2010Appointment of Mr Jaimie Arthur Alvin Jones as a director (2 pages)
20 July 2010Director's details changed for Mr Atherton Jones on 15 July 2010 (2 pages)
20 July 2010Appointment of Mr Jaimie Arthur Alvin Jones as a director (2 pages)
20 July 2010Termination of appointment of Atherton Jones as a director (1 page)
20 July 2010Director's details changed for Ms Sandra Bell on 15 July 2010 (2 pages)
1 September 2009Director's change of particulars / sandra bell / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / sandra bell / 01/09/2009 (1 page)
25 August 2009Director's change of particulars / sandra jones / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / sandra jones / 25/08/2009 (1 page)
15 July 2009Incorporation (11 pages)
15 July 2009Incorporation (11 pages)