Company NameSorimmo (UK) Limited
Company StatusDissolved
Company Number09487385
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Albemarle Street
London
W1S 4JD

Location

Registered Address35 Albemarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 May 2018Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
29 May 2015Registered office address changed from C/O C/O Appledore 3 More London Riverside London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
29 May 2015Registered office address changed from C/O C/O Appledore 3 More London Riverside London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
17 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
17 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
30 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,000
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,000
(4 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)