Soercar Ltd was formally closed on 2020-11-10.
Soercar was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2018-01-18) was run by 1 director.
Director Cheenee R. who was appointed on 29 March 2018.
The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was filed on 2019-01-17 and last time the annual accounts were filed was on 05 April 2019.
Soercar Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11157942
Date of Incorporation
Thu, 18th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 31st Jan 2020
Last confirmation statement dated
Thu, 17th Jan 2019
Company staff
Cheenee R.
Position: Director
Appointed: 29 March 2018
Amy C.
Position: Director
Appointed: 18 January 2018
Resigned: 29 March 2018
People with significant control
Amy C.
Notified on
18 January 2018
Nature of control:
75,01-100% shares
Cheenee R.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
8 100
Net Assets Liabilities
-463
Other
Creditors
8 563
Net Current Assets Liabilities
-463
Total Assets Less Current Liabilities
-463
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates January 17, 2019
filed on: 6th, February 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control March 29, 2018
filed on: 4th, February 2019
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to April 5, 2019
filed on: 14th, September 2018
accounts
Free Download
(1 page)
AP01
On March 29, 2018 new director was appointed.
filed on: 24th, April 2018
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on March 29, 2018
filed on: 24th, April 2018
officers
Free Download
(1 page)
AD01
New registered office address Unit 4 Conbar House Hertford SG13 7AP. Change occurred on April 4, 2018. Company's previous address: 27 Day Street Liverpool L13 2DS United Kingdom.
filed on: 4th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 18th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.