Company NameSobak Limited
Company StatusDissolved
Company Number07512605
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameErnst Serra
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eaton Terrace Aberavon Road
London
E3 5AJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMs Lydia Amanuel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-44 Beauchamp Place
London
SW3 1NX

Location

Registered Address15 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aderyn Hurworth
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
24 August 2012Compulsory strike-off action has been suspended (1 page)
24 August 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Registered office address changed from 43/44 Beauchamp Place London SW3 1NX United Kingdom on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 43/44 Beauchamp Place London SW3 1NX United Kingdom on 12 March 2012 (2 pages)
1 February 2012Appointment of Ernst Serra as a director (3 pages)
1 February 2012Appointment of Ernst Serra as a director (3 pages)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Termination of appointment of Lydia Amanuel as a director (1 page)
21 April 2011Termination of appointment of Lydia Amanuel as a director (1 page)
11 March 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
11 March 2011Appointment of Ms Lydia Amanuel as a director (3 pages)
11 March 2011Appointment of Ms Lydia Amanuel as a director (3 pages)
11 March 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
3 March 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 March 2011 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)