Company NameSOKO Records Ltd
DirectorSritharan Sayanthan
Company StatusActive - Proposal to Strike off
Company Number08281383
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSritharan Sayanthan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 616 28
Old Brompton Road
London
SW7 3SS
Director NameMr Walter Gbedze
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
Director NameBlue Colla Ltd (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address38 Tenterden Gardens
London
NW4 1TE

Contact

Websitesokorecords.com

Location

Registered AddressSuit 115 15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sritharan Sayanthan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Filing History

16 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
16 December 2020Registered office address changed from 36 Southwick Street Southwick Street London W2 1JQ England to Suit 115 15 Ingestre Place London W1F 0DU on 16 December 2020 (1 page)
31 August 2020Micro company accounts made up to 30 November 2019 (9 pages)
4 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
15 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 November 2017 (7 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
20 April 2017Registered office address changed from Unit 616 28 Old Brompton Road London SW7 3SS to 36 Southwick Street Southwick Street London W2 1JQ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Unit 616 28 Old Brompton Road London SW7 3SS to 36 Southwick Street Southwick Street London W2 1JQ on 20 April 2017 (1 page)
20 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
1 September 2014Termination of appointment of Walter Gbedze as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Walter Gbedze as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Walter Gbedze as a director on 1 August 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Registered office address changed from 33 Warple Mews Warple Way Acton London W3 0RX on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from 33 Warple Mews Warple Way Acton London W3 0RX on 11 March 2014 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Registered office address changed from 33-34 West Point Warple Way London W3 0RX England on 30 July 2013 (2 pages)
30 July 2013Appointment of Mr Walter Gbedze as a director (3 pages)
30 July 2013Registered office address changed from 33-34 West Point Warple Way London W3 0RX England on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of Blue Colla Ltd as a director (3 pages)
30 July 2013Appointment of Mr Walter Gbedze as a director (3 pages)
30 July 2013Termination of appointment of Blue Colla Ltd as a director (3 pages)
5 November 2012Incorporation (37 pages)
5 November 2012Incorporation (37 pages)