Company NameSokol Investments Ltd
Company StatusDissolved
Company Number07869198
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameExchangetoday.co.uk Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Anthony Symonds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12 Wing Yip 395 Edgware Road
London
NW2 6LN
Director NameMaria Babloumian
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish/Russian
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleProperty Trading
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawthorn Business Park
Granville Road
London
NW2 2AZ

Contact

Websitewww.theheatplan.com/
Telephone0800 0430431
Telephone regionFreephone

Location

Registered Address20 - 22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Symonds
100.00%
Ordinary

Financials

Year2014
Net Worth£65,633
Cash£193,795
Current Liabilities£333,909

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 February 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN to C/O Wine & Co 20 - 22 Bridge End Leeds LS1 4DJ on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN to C/O Wine & Co 20 - 22 Bridge End Leeds LS1 4DJ on 18 May 2016 (1 page)
4 February 2016Registration of charge 078691980001, created on 3 February 2016 (23 pages)
4 February 2016Registration of charge 078691980001, created on 3 February 2016 (23 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
7 November 2014Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page)
29 October 2014Termination of appointment of Maria Babloumian as a director on 24 October 2014 (1 page)
29 October 2014Termination of appointment of Maria Babloumian as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Richard Symonds as a director on 25 October 2014 (2 pages)
27 October 2014Appointment of Mr Richard Symonds as a director on 25 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Registered office address changed from C/O C/O Property Today Group Hawthorn Business Centre Granville Road London NW2 2AZ United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O C/O Property Today Group Hawthorn Business Centre Granville Road London NW2 2AZ United Kingdom on 23 December 2013 (1 page)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 December 2012Registered office address changed from C/O Goodman Jones Llp 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 28 December 2012 (1 page)
28 December 2012Registered office address changed from C/O Goodman Jones Llp 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 28 December 2012 (1 page)
16 August 2012Company name changed exchangetoday.co.uk LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed exchangetoday.co.uk LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Registered office address changed from 20 - 22 Bridge End Leeds LS1 4DJ United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 20 - 22 Bridge End Leeds LS1 4DJ United Kingdom on 23 January 2012 (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)