Company NameSokar Limited
Company StatusDissolved
Company Number09155924
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed01 October 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
29 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 5 August 2020 (1 page)
1 October 2019Appointment of Mrs Yvonne Kelsey as a secretary on 1 October 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
29 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 2
(22 pages)
31 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 2
(22 pages)
31 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)